Shenfield
Essex
CM15 8BE
Director Name | Graham Stansfield |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 140 Victoria Road Romford Essex RM1 2NX |
Secretary Name | Graham Stansfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(2 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 10 The Grove Brentwood Essex CM14 5NS |
Secretary Name | Karen Anne Stansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 46 Hazelmere Gardens Hornchurch Essex RM11 2AS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,440,851 |
Gross Profit | £402,791 |
Net Worth | £77,150 |
Cash | £12,848 |
Current Liabilities | £196,849 |
Latest Accounts | 30 June 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2008 | Liquidators statement of receipts and payments to 6 November 2008 (5 pages) |
16 November 2007 | Liquidators statement of receipts and payments (5 pages) |
24 May 2007 | Liquidators statement of receipts and payments (5 pages) |
23 November 2006 | Liquidators statement of receipts and payments (5 pages) |
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
21 November 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
1 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 May 2004 | Liquidators statement of receipts and payments (5 pages) |
14 November 2003 | Liquidators statement of receipts and payments (5 pages) |
9 May 2003 | Liquidators statement of receipts and payments (5 pages) |
13 May 2002 | Statement of affairs (6 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Appointment of a voluntary liquidator (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 48 hutton road shenfield brentwood essex CM15 8LB (1 page) |
10 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
28 December 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 November 2001 | Return made up to 15/06/01; full list of members (6 pages) |
8 February 2001 | Return made up to 15/06/00; full list of members (6 pages) |
27 December 2000 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2000 | Full accounts made up to 30 June 1999 (10 pages) |
26 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Ad 06/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Incorporation (15 pages) |