East Hanningfield
Chelmsford
Essex
CM3 8UZ
Director Name | Madeline Chalmers |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Lewin Place Boreham Chelmsford Essex CM3 3JT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 82 Great Eastern Street London EC2A 3JF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,891,584 |
Gross Profit | £475,633 |
Net Worth | £372,531 |
Cash | £197,047 |
Current Liabilities | £354,604 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
3 December 2002 | Completion of winding up (1 page) |
---|---|
9 January 2002 | Order of court to wind up (2 pages) |
13 November 2000 | Return made up to 13/07/00; full list of members (6 pages) |
13 November 2000 | Full accounts made up to 31 July 2000 (11 pages) |
29 August 2000 | Full accounts made up to 31 July 1999 (11 pages) |
29 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2000 | Ad 13/07/98--------- £ si 9998@1 (2 pages) |
24 August 2000 | Return made up to 13/07/99; full list of members (8 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Company name changed big motors LIMITED\certificate issued on 22/08/00 (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Resolutions
|
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 229 nether street london N3 (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 July 1998 | Incorporation (12 pages) |