Branksome Avenue
Wickford
Essex
SS12 0JD
Director Name | Stuart Richard Bernard Redcliffe |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2000(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 8 Marylebone Street London W1M 7PL |
Director Name | Graham Roger Scott |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2000(same day as company formation) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dunstan Grove Tunbridge Wells Kent TN4 9ND |
Secretary Name | Mr Richard James Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Chartwell Place Epsom Surrey KT18 5JH |
Director Name | Mr Richard James Baker |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Chartwell Place Epsom Surrey KT18 5JH |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,112,019 |
Net Worth | -£32,537 |
Cash | £2,320 |
Current Liabilities | £350,893 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 January 2007 | Dissolved (1 page) |
---|---|
4 October 2006 | Liquidators statement of receipts and payments (5 pages) |
4 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: begbies traynor carolyn house 22-26 dingwall road croydon surrey CR0 9XF (1 page) |
18 January 2006 | Liquidators statement of receipts and payments (5 pages) |
13 July 2005 | Liquidators statement of receipts and payments (5 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: begbies traynor the landsdowne building (first floor) 2 landsdowne road croydon CR9 2ER (1 page) |
13 July 2004 | Appointment of a voluntary liquidator (1 page) |
6 July 2004 | Statement of affairs (7 pages) |
6 July 2004 | Resolutions
|
10 June 2004 | Registered office changed on 10/06/04 from: unit 2 ashton gate ashton road harold hill romford essex RM3 8UF (1 page) |
26 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
1 September 2003 | Director resigned (1 page) |
13 April 2003 | Return made up to 18/01/03; full list of members
|
10 February 2003 | Registered office changed on 10/02/03 from: loweth LTD maidstone road, platt sevenoaks kent TN15 8JJ (1 page) |
24 January 2002 | Return made up to 18/01/02; full list of members (7 pages) |
19 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 October 2001 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
23 January 2001 | Return made up to 18/01/01; full list of members (7 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 58 cobden road sevenoaks kent TN13 3UB (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 152-160 city road london EC1V 2NX (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Incorporation (11 pages) |