Collier Row
Romford
Essex
RM5 2NX
Director Name | Mr Brett Heasman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(same day as company formation) |
Role | Roofer/Director |
Country of Residence | England |
Correspondence Address | 40 School Lane Broomfield Chelmsford Essex CM1 7DR |
Director Name | Mr Malcolm Colin Heasman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(same day as company formation) |
Role | Roofer Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Hatch Road Pilgrims Hatch Brentwood Essex CM15 9QA |
Secretary Name | Mr Malcolm Colin Heasman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(same day as company formation) |
Role | Mc Heasman & Sons (Roofing) Li |
Country of Residence | United Kingdom |
Correspondence Address | 87 Hatch Road Pilgrims Hatch Brentwood Essex CM15 9QA |
Director Name | Mr Dean Heasman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | 87 Hatch Road Pilgrims Hatch Brentwood Essex CM15 9QA |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at 1 | Malcolm Colin Heasman 50.00% Ordinary |
---|---|
50 at 1 | Malcolm Colin Heasman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£113,567 |
Cash | £1 |
Current Liabilities | £194,158 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2014 | Completion of winding up (1 page) |
21 February 2011 | Order of court to wind up (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 March 2010 | Director's details changed for Mr Malcolm Colin Heasman on 4 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Malcolm Colin Heasman on 4 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Duncan Michael Downie on 4 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Duncan Michael Downie on 4 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 April 2008 | Return made up to 04/03/08; full list of members (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 April 2007 | Return made up to 04/03/07; full list of members
|
6 June 2006 | Ad 11/04/05--------- £ si 99@1 (2 pages) |
2 June 2006 | Return made up to 04/03/06; full list of members
|
23 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
8 August 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
11 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Incorporation (22 pages) |