Stock
Essex
CM4 9PS
Director Name | Nigel Barry Occleshaw |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 April 2012) |
Role | Company Director |
Correspondence Address | Harmony Brentwood Road Orsett Essex RM16 3DR |
Secretary Name | Mr Kieran Thomas Headley |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 April 2004(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 227 Forest Glade Basildon Essex SS16 6SX |
Director Name | Dai Gerald Roberts |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 30 April 2012) |
Role | Sales Director |
Correspondence Address | 8 Hutfield Lane Papworth Everard Cambridge Cambridgeshire CB3 8GS |
Director Name | Eytan Rattner |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 April 2012) |
Role | Financial Director |
Correspondence Address | 158 Maplin Way Southend On Sea Essex SS1 3ND |
Director Name | Mr Tony John Harris |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Frances Green Whitehart Lane Chelmsford Essex CM1 6EG |
Secretary Name | John Anthony Occleshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Thackray 94 Vaughan Williams Way Warley Brentwood Essex CM14 5WT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
1 at 1 | John Anthony Occleshaw 50.00% Ordinary |
---|---|
1 at 1 | Tony John Occleshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £225,401 |
Cash | £5,937 |
Current Liabilities | £4,149,172 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
31 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 November 2011 | Liquidators' statement of receipts and payments to 28 October 2011 (5 pages) |
23 November 2011 | Liquidators' statement of receipts and payments to 28 October 2011 (5 pages) |
23 November 2011 | Liquidators statement of receipts and payments to 28 October 2011 (5 pages) |
12 May 2011 | Liquidators statement of receipts and payments to 28 April 2011 (7 pages) |
12 May 2011 | Liquidators' statement of receipts and payments to 28 April 2011 (7 pages) |
12 May 2011 | Liquidators' statement of receipts and payments to 28 April 2011 (7 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 28 October 2010 (6 pages) |
3 November 2010 | Liquidators statement of receipts and payments to 28 October 2010 (6 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 28 October 2010 (6 pages) |
10 November 2009 | Appointment of a voluntary liquidator (1 page) |
10 November 2009 | Statement of affairs with form 4.19 (10 pages) |
10 November 2009 | Statement of affairs with form 4.19 (10 pages) |
10 November 2009 | Appointment of a voluntary liquidator (1 page) |
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
22 October 2009 | Registered office address changed from Essex House Fenton Way Southfields Business Park Laindon Essex SS15 6TD on 22 October 2009 (2 pages) |
22 October 2009 | Registered office address changed from Essex House Fenton Way Southfields Business Park Laindon Essex SS15 6TD on 22 October 2009 (2 pages) |
16 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
16 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 December 2008 | Return made up to 26/11/08; full list of members (6 pages) |
5 December 2008 | Return made up to 26/11/08; full list of members (6 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Particulars of mortgage/charge (5 pages) |
8 January 2008 | Particulars of mortgage/charge (5 pages) |
22 December 2007 | Full accounts made up to 30 June 2007 (13 pages) |
22 December 2007 | Full accounts made up to 30 June 2007 (13 pages) |
12 December 2007 | Return made up to 26/11/07; no change of members (8 pages) |
12 December 2007 | Return made up to 26/11/07; no change of members
|
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
4 January 2007 | Return made up to 26/11/06; full list of members (7 pages) |
4 January 2007 | Return made up to 26/11/06; full list of members (7 pages) |
3 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
3 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Return made up to 26/11/05; full list of members (7 pages) |
5 January 2006 | Return made up to 26/11/05; full list of members (7 pages) |
10 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
10 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
8 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
6 September 2004 | Particulars of mortgage/charge (5 pages) |
6 September 2004 | Particulars of mortgage/charge (5 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
4 August 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
4 August 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
2 August 2004 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
2 August 2004 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Secretary resigned (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | Secretary resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New secretary appointed (2 pages) |
7 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
7 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
10 December 2002 | New secretary appointed;new director appointed (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
10 December 2002 | New secretary appointed;new director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Ad 26/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2002 | Ad 26/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Incorporation (9 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Incorporation (9 pages) |