Upminster
Essex
RM14 2LR
Director Name | John Smith |
---|---|
Date of Birth | April 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 26 April 2009) |
Role | Company Director |
Correspondence Address | 52 Bridge Avenue Upminster Essex RM14 2LR |
Secretary Name | Jennifer Cliff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 26 April 2009) |
Role | Company Director |
Correspondence Address | 52 Bridge Avenue Upminster Essex RM14 2LR |
Director Name | Andrew Bailey |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Kennel Lane Billericay Essex CM11 2SW |
Director Name | Brian Edward Eagling |
---|---|
Date of Birth | August 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Tindall Close Harold Wood Essex RM3 0PB |
Director Name | Mr Anthony John Wallace |
---|---|
Date of Birth | November 1949 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 29 Saint Georges Avenue Grays Essex RM17 5XB |
Secretary Name | Mr Anthony John Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 29 Saint Georges Avenue Grays Essex RM17 5XB |
Director Name | Andrew Bailey |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2004) |
Role | Secretary |
Correspondence Address | 85 Kennel Lane Billericay Essex CM11 2SW |
Secretary Name | Andrew Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2004) |
Role | Secretary |
Correspondence Address | 85 Kennel Lane Billericay Essex CM11 2SW |
Director Name | Mr Gary Thomas Calder |
---|---|
Date of Birth | December 1956 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 08 March 2005) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 9 Elounda Court Benfleet Essex SS7 5QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£97,300 |
Current Liabilities | £409,588 |
Latest Accounts | 30 June 2003 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 November 2008 | Liquidators statement of receipts and payments to 10 November 2008 (5 pages) |
28 May 2008 | Liquidators statement of receipts and payments to 10 November 2008 (5 pages) |
16 November 2007 | Liquidators statement of receipts and payments (5 pages) |
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
17 November 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Statement of affairs (8 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: gable house 239 regents park road london N3 3LF (1 page) |
17 March 2005 | New director appointed (1 page) |
17 March 2005 | New secretary appointed;new director appointed (1 page) |
17 March 2005 | Director resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (1 page) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 March 2004 | Return made up to 05/02/04; full list of members (6 pages) |
10 September 2003 | Director resigned (1 page) |
19 May 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
19 May 2003 | Return made up to 05/02/03; full list of members (7 pages) |
18 April 2003 | New secretary appointed;new director appointed (3 pages) |
18 April 2003 | Secretary resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 October 2002 | Ad 01/04/02--------- £ si [email protected]=350 £ ic 451/801 (2 pages) |
23 October 2002 | Ad 01/04/02--------- £ si [email protected]=350 £ ic 101/451 (2 pages) |
23 October 2002 | Ad 01/04/02--------- £ si [email protected]=50 £ ic 51/101 (2 pages) |
23 October 2002 | Ad 01/04/02--------- £ si [email protected]=50 £ ic 1/51 (2 pages) |
13 May 2002 | Resolutions
|
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |