Leigh On Sea
Essex
SS9 3TS
Director Name | Geoffrey Melvin Bradshaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(66 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 21 June 2005) |
Role | Timber Merchant |
Correspondence Address | 29 Vicarage Hill Benfleet Essex SS7 1PA |
Director Name | Kenneth Melvin Bradshaw |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(66 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 21 June 2005) |
Role | Timber Merchant |
Correspondence Address | Woodcroft 42 Warren Road Leigh On Sea Essex SS9 3TS |
Director Name | Mr Peter Geoffrey Crowther |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(66 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 21 June 2005) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Mirfield Stoney Hills Burnham On Crouch Essex CM0 8QA |
Director Name | Cicely Rita Gray |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(66 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 21 June 2005) |
Role | Married Woman |
Correspondence Address | Over Norton Herrings Lane Burnham Market Kings Lynn Norfolk PE31 8DW |
Secretary Name | Mr Peter Geoffrey Crowther |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(70 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 21 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mirfield Stoney Hills Burnham On Crouch Essex CM0 8QA |
Secretary Name | Stephen William Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 27 Hainault Avenue Rochford Essex SS4 1UH |
Registered Address | 9 Nelson Street Southend On Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £519,207 |
Cash | £710,976 |
Current Liabilities | £193,119 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2005 | Application for striking-off (2 pages) |
9 March 2004 | Return made up to 31/12/03; full list of members (10 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
13 August 2003 | Resolutions
|
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
1 July 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
21 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
7 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
24 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
24 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
27 November 1998 | Resolutions
|
17 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
15 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members
|
30 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Company name changed H.G. barham LIMITED\certificate issued on 27/10/95 (2 pages) |
28 September 1995 | Accounting reference date shortened from 30/04 to 30/09 (1 page) |
22 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: 285/325 fairfax drive westcliff on sea essex sso 9NA (1 page) |
22 September 1995 | Secretary resigned (2 pages) |
6 July 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |