Rectory Hill East Bergholt
Colchester
Essex
CO7 6TG
Director Name | Jonathan Mark Llewellyn Wilkinson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Hall Little Stonham Stowmarket Suffolk IP14 5HH |
Director Name | John Arthur Keen |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Bank Cottage East Boldre Brockenhurst Hampshire SO42 7WT |
Director Name | Robert Barry Lillistone |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | Beckett House Church Road Elmswell Bury St Edmunds Suffolk IP30 9DU |
Secretary Name | Mr Gordon Michael Timothy Jeffreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bois Avenue Amersham Buckinghamshire HP6 5NU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £709,750 |
Gross Profit | £151,132 |
Net Worth | £1,199 |
Cash | £100 |
Current Liabilities | £173,616 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 December 2003 | Dissolved (1 page) |
---|---|
2 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 84 grosvenor street london W1K 3LN (1 page) |
4 November 2002 | Liquidators statement of receipts and payments (5 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Statement of affairs (6 pages) |
16 October 2001 | Appointment of a voluntary liquidator (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: ashton graham electric house, lloyds avenue ipswich suffolk IP1 3HZ (1 page) |
14 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Ad 19/12/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
25 January 2001 | £ nc 1000/50000 19/12/00 (1 page) |
24 January 2001 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
8 August 2000 | Return made up to 27/07/00; full list of members
|
26 July 2000 | Registered office changed on 26/07/00 from: c/o gordon jeffreys & co turret house, the avenue amersham buckinghamshire HP7 0AB (1 page) |
25 July 2000 | Particulars of mortgage/charge (4 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
5 April 2000 | Ad 23/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 2000 | Director resigned (1 page) |
23 February 2000 | Company name changed keebee (east anglia) LIMITED\certificate issued on 24/02/00 (2 pages) |
25 August 1999 | New director appointed (3 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
27 July 1999 | Incorporation (20 pages) |