Burnt Mills
Basildon
SS13 1RL
Director Name | David Richard Massey |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 July 2006) |
Role | Engineer |
Correspondence Address | Suttons Farm Waltons Hall Road Stanford Le Hope Essex SS17 0RH |
Director Name | Alastair Edward Ames |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 1999) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Greville Park Road Ashtead Surrey KT21 2QU |
Director Name | Mr John Alan Hall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Green House Mill Green Fryerning Essex CM4 0HX |
Director Name | Mr Keith Richard Phillips |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 month after company formation) |
Appointment Duration | 3 years (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | Rose Cottage Stortford Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7DL |
Secretary Name | Mr Geoffrey Charles Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 month after company formation) |
Appointment Duration | 5 years (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 3 Coppens Green Wickford Essex SS12 9PA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.johnfhunt.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01375 366700 |
Telephone region | Grays Thurrock |
Registered Address | Europa Park London Road Grays Essex RM20 4DB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £46,514 |
Gross Profit | £4,404 |
Net Worth | -£227,368 |
Cash | £3,318 |
Current Liabilities | £230,860 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2006 | Application for striking-off (1 page) |
27 January 2006 | Return made up to 04/12/05; full list of members (3 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
18 February 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
9 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
19 February 2004 | Return made up to 04/12/03; full list of members
|
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
30 January 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
13 January 2003 | Return made up to 04/12/02; full list of members (7 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
5 February 2002 | Return made up to 04/12/01; full list of members (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 April 2001 | Return made up to 04/12/00; full list of members (7 pages) |
19 January 2001 | Resolutions
|
11 January 2001 | Company name changed john F. hunt recruitment LTD\certificate issued on 11/01/01 (2 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: aldwych house 81 aldwych london WC2B 4HP (1 page) |
20 April 2000 | Ad 28/03/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
22 March 2000 | Return made up to 04/12/99; full list of members
|
14 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: aldwych house 81 aldwych london WC2B 4HP (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (3 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New director appointed (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New director appointed (3 pages) |
10 February 1999 | New director appointed (2 pages) |
18 January 1999 | Company name changed keenoption LIMITED\certificate issued on 19/01/99 (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Resolutions
|
4 December 1998 | Incorporation (16 pages) |