Welton
Brough
North Humberside
HU15 1TA
Director Name | Rodney Charles Matthews |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | Chilterns 25 Beechgrove Little Oakley Harwich Essex CO12 5NN |
Director Name | Shaun Andrew Matthews |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 23 Spruce Hill Harlow Essex CM18 7SR |
Secretary Name | Paul Anthony Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Broadley Way Welton Brough North Humberside HU15 1TA |
Director Name | Rita Lillian Matthews |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Chilterns 25 Beechgrove Little Oakley Harwich Essex CO12 5NN |
Secretary Name | Patrick Julian Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Tenison Road Cambridge Cambridgeshire CB1 2DW |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £530,772 |
Gross Profit | £312,546 |
Net Worth | -£61,543 |
Current Liabilities | £164,639 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
22 February 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
22 February 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
20 August 2001 | Liquidators statement of receipts and payments (4 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | Appointment of a voluntary liquidator (1 page) |
24 August 2000 | Statement of affairs (8 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 18 horsecroft place pinnacles harlow essex CM19 5BU (1 page) |
14 July 2000 | Particulars of mortgage/charge (4 pages) |
16 May 2000 | Return made up to 14/05/00; full list of members
|
7 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
16 July 1999 | Director resigned (1 page) |
28 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
14 May 1998 | Incorporation (19 pages) |