Hornchurch
Essex
RM11 2HU
Director Name | Kevin John Lammin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 10 months (closed 05 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Aubrietia Close Harold Wood Romford Essex RM3 0XG |
Secretary Name | Mr Steven Peter Burrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 05 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Haynes Road Hornchurch Essex RM11 2HU |
Director Name | Gary John Burrow |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 12 East Hanningfield Road Rettendon Common Chelmsford Essex CM3 8EG |
Secretary Name | Gary John Burrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 12 East Hanningfield Road Rettendon Common Chelmsford Essex CM3 8EG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Nicholas Hugh O'Reilly Vantis Business Recovery Services PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,688,085 |
Gross Profit | £460,557 |
Net Worth | £411 |
Current Liabilities | £939,946 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2011 | Final Gazette dissolved following liquidation (1 page) |
5 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 December 2009 | Administrator's progress report to 13 November 2009 (6 pages) |
2 December 2009 | Administrator's progress report to 13 November 2009 (6 pages) |
19 November 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
19 November 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
16 June 2009 | Administrator's progress report to 18 May 2009 (7 pages) |
16 June 2009 | Administrator's progress report to 18 May 2009 (7 pages) |
15 May 2009 | Notice of extension of period of Administration (1 page) |
15 May 2009 | Notice of extension of period of Administration (1 page) |
27 December 2008 | Administrator's progress report to 18 November 2008 (9 pages) |
27 December 2008 | Administrator's progress report to 18 November 2008 (9 pages) |
17 July 2008 | Result of meeting of creditors (15 pages) |
17 July 2008 | Result of meeting of creditors (15 pages) |
28 May 2008 | Appointment of an administrator (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from trafalgar house fullbridge maldon essex CM9 4LE (1 page) |
28 May 2008 | Appointment of an administrator (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from trafalgar house fullbridge maldon essex CM9 4LE (1 page) |
7 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
27 December 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
27 December 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
17 April 2007 | Particulars of mortgage/charge (6 pages) |
17 April 2007 | Particulars of mortgage/charge (6 pages) |
11 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
30 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
23 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
23 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
25 May 2005 | Return made up to 20/03/05; full list of members (2 pages) |
25 May 2005 | Return made up to 20/03/05; full list of members (2 pages) |
3 February 2005 | Accounts made up to 31 March 2004 (1 page) |
3 February 2005 | Accounts made up to 31 March 2004 (1 page) |
24 November 2004 | Particulars of mortgage/charge (15 pages) |
24 November 2004 | Particulars of mortgage/charge (15 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Return made up to 20/03/04; full list of members (7 pages) |
1 June 2004 | Return made up to 20/03/04; full list of members (7 pages) |
7 July 2003 | Return made up to 20/03/03; full list of members (7 pages) |
7 July 2003 | Return made up to 20/03/03; full list of members (7 pages) |
11 May 2003 | Accounts made up to 31 March 2003 (1 page) |
11 May 2003 | Accounts made up to 31 March 2003 (1 page) |
20 September 2002 | Accounts made up to 31 March 2002 (1 page) |
20 September 2002 | Accounts made up to 31 March 2002 (1 page) |
3 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
27 January 2002 | Accounts made up to 31 March 2001 (2 pages) |
27 January 2002 | Accounts made up to 31 March 2001 (2 pages) |
15 June 2001 | Return made up to 20/03/01; full list of members
|
15 June 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Return made up to 20/03/01; full list of members (7 pages) |
15 June 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
12 April 2000 | Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
20 March 2000 | Incorporation (12 pages) |
20 March 2000 | Incorporation (12 pages) |