Burnham On Crouch
Essex
CM0 8QH
Secretary Name | Doris Lilian Alice Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1999(1 day after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 9 Pinner Close Burnham On Crouch Essex CM0 8QH |
Director Name | Brian Edward Owen |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 October 2000) |
Role | Auditor |
Correspondence Address | 7 Springfield Road Burnham On Crouch Essex CM0 8TF |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 30 Station Lane Hornchurch Essex RM12 6NJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£73,710 |
Current Liabilities | £130,021 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 January 2005 | Return made up to 11/11/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 November 2003 | Return made up to 11/11/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 November 2002 | Return made up to 11/11/02; full list of members
|
8 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 November 2001 | Return made up to 11/11/01; full list of members (6 pages) |
11 June 2001 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
18 December 2000 | Return made up to 11/11/00; full list of members (6 pages) |
11 December 2000 | Director resigned (1 page) |
8 December 1999 | Ad 12/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Secretary resigned (1 page) |