Friary Island, Wraysbury
Staines
Middlesex
TW19 5JS
Director Name | Mr Anthony Graham Scott |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(71 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 20 December 2011) |
Role | Produce Shipper |
Country of Residence | United Kingdom |
Correspondence Address | Creek House 39 The Lane, West Mersea Colchester Essex CO5 8NS |
Secretary Name | Janice Daphne Warburton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(71 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 20 December 2011) |
Role | Company Director |
Correspondence Address | 11 De Vere Close Hatfield Peverel Chelmsford Essex CM3 2LS |
Director Name | Nicholas David Callingham-Wilkes |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1992) |
Role | Produce Shipper |
Correspondence Address | Parsonage Farm Long Green Lane Bardfield Saling Braintree Essex CM7 5EE |
Director Name | Mr Roger Rookes |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1994) |
Role | Produce Shipper |
Correspondence Address | 25 Annington Road London N2 9NB |
Director Name | Mr Girish Dahyabhai Patel |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 03 October 1994(74 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2000) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 181 Cranley Gardens Muswell Hill London N10 3AG |
Registered Address | 11 De Vere Close,, Hatfield Peverel,, Chelmsford Essex CM3 2LS |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
Year | 2014 |
---|---|
Turnover | £78 |
Net Worth | £258 |
Cash | £303 |
Current Liabilities | £45 |
Latest Accounts | 31 October 2010 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2011 | Application to strike the company off the register (3 pages) |
24 August 2011 | Application to strike the company off the register (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 June 2011 | Annual return made up to 30 April 2011 no member list (5 pages) |
1 June 2011 | Annual return made up to 30 April 2011 no member list (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Annual return made up to 30 April 2010 no member list (4 pages) |
17 May 2010 | Annual return made up to 30 April 2010 no member list (4 pages) |
15 May 2010 | Director's details changed for Anthony Graham Scott on 30 April 2010 (2 pages) |
15 May 2010 | Director's details changed for Mr George Jacob Bridge on 30 April 2010 (2 pages) |
15 May 2010 | Director's details changed for Mr George Jacob Bridge on 30 April 2010 (2 pages) |
15 May 2010 | Director's details changed for Anthony Graham Scott on 30 April 2010 (2 pages) |
15 May 2010 | Register inspection address has been changed (1 page) |
15 May 2010 | Register inspection address has been changed (1 page) |
10 August 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
10 August 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
12 May 2009 | Annual return made up to 30/04/09 (2 pages) |
12 May 2009 | Annual return made up to 30/04/09 (2 pages) |
26 May 2008 | Annual return made up to 30/04/08 (2 pages) |
26 May 2008 | Annual return made up to 30/04/08 (2 pages) |
14 March 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
14 March 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
29 May 2007 | Annual return made up to 30/04/07 (2 pages) |
29 May 2007 | Annual return made up to 30/04/07 (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 11 de vere close hatfield peverel chelmsford essex CM3 2LS (1 page) |
29 May 2007 | Location of debenture register (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 11 de vere close hatfield peverel chelmsford essex CM3 2LS (1 page) |
29 May 2007 | Location of register of members (1 page) |
29 May 2007 | Location of register of members (1 page) |
29 May 2007 | Location of debenture register (1 page) |
4 April 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
4 April 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
15 May 2006 | Annual return made up to 30/04/06 (2 pages) |
15 May 2006 | Annual return made up to 30/04/06 (2 pages) |
9 March 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
9 March 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
9 June 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
9 June 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
17 May 2005 | Annual return made up to 30/04/05
|
17 May 2005 | Annual return made up to 30/04/05 (2 pages) |
30 April 2004 | Annual return made up to 30/04/04 (4 pages) |
30 April 2004 | Annual return made up to 30/04/04 (4 pages) |
15 April 2004 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
15 April 2004 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
24 June 2003 | Annual return made up to 30/04/03 (4 pages) |
24 June 2003 | Annual return made up to 30/04/03 (4 pages) |
11 March 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
11 March 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
22 May 2002 | Annual return made up to 30/04/02 (4 pages) |
22 May 2002 | Annual return made up to 30/04/02 (4 pages) |
23 April 2002 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
23 April 2002 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
9 May 2001 | Annual return made up to 30/04/01 (3 pages) |
9 May 2001 | Annual return made up to 30/04/01 (3 pages) |
8 May 2001 | Full accounts made up to 31 October 2000 (4 pages) |
8 May 2001 | Full accounts made up to 31 October 2000 (4 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
8 May 2000 | Annual return made up to 30/04/00 (4 pages) |
8 May 2000 | Annual return made up to 30/04/00
|
27 March 2000 | Full accounts made up to 31 October 1999 (4 pages) |
27 March 2000 | Full accounts made up to 31 October 1999 (4 pages) |
24 May 1999 | Full accounts made up to 31 October 1998 (4 pages) |
24 May 1999 | Full accounts made up to 31 October 1998 (4 pages) |
8 May 1999 | Annual return made up to 30/04/99 (4 pages) |
8 May 1999 | Annual return made up to 30/04/99 (4 pages) |
12 May 1998 | Annual return made up to 30/04/98 (4 pages) |
12 May 1998 | Annual return made up to 30/04/98 (4 pages) |
11 February 1998 | Full accounts made up to 31 October 1997 (4 pages) |
11 February 1998 | Full accounts made up to 31 October 1997 (4 pages) |
10 February 1998 | Secretary's particulars changed (1 page) |
10 February 1998 | Secretary's particulars changed (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: 1 victoria chambers luke street london EC2A 4LY (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: 1 victoria chambers luke street london EC2A 4LY (1 page) |
12 May 1997 | Annual return made up to 30/04/97 (4 pages) |
12 May 1997 | Annual return made up to 30/04/97 (4 pages) |
16 April 1997 | Full accounts made up to 31 October 1996 (4 pages) |
16 April 1997 | Full accounts made up to 31 October 1996 (4 pages) |
8 May 1996 | Annual return made up to 30/04/96 (4 pages) |
8 May 1996 | Annual return made up to 30/04/96 (4 pages) |
11 January 1996 | Full accounts made up to 31 October 1995 (4 pages) |
11 January 1996 | Full accounts made up to 31 October 1995 (4 pages) |
4 May 1995 | Annual return made up to 30/04/95 (4 pages) |
4 May 1995 | Annual return made up to 30/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |