Old Blandford Road
Salisbury
Wiltshire
SP2 8DE
Director Name | Peter Charles Ball |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1996(70 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Surveyor |
Correspondence Address | 9 Beltinge Road Harold Wood Essex RM3 0UH |
Secretary Name | Peter Charles Ball |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1996(70 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Surveyor |
Correspondence Address | 9 Beltinge Road Harold Wood Essex RM3 0UH |
Director Name | Alan Robert George Duncan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1996(70 years, 1 month after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 84 Dawlish Drive Ilford Essex IG3 9EF |
Director Name | Mr Geoffrey Donald Luton |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(65 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 May 1998) |
Role | Building Surveyor |
Correspondence Address | East Farm House 3 Church Lane Owermoigne Dorchester Dorset DT2 8HS |
Secretary Name | Peter Alistair Luton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(65 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 December 1994) |
Role | Company Director |
Correspondence Address | Beech Wynd Old Blandford Road Salisbury Wiltshire SP2 8DE |
Director Name | Peter Charles Ball |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(68 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 March 1995) |
Role | Surveyor |
Correspondence Address | 9 Beltinge Road Harold Wood Essex RM3 0UH |
Director Name | Alan Robert George Duncan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(68 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 March 1995) |
Role | Builder |
Correspondence Address | 84 Dawlish Drive Ilford Essex IG3 9EF |
Director Name | Mr Leslie Eric Barry |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(68 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 September 1995) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Catherine Road Chingford London E4 8AU |
Secretary Name | Gregory Patrick Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(68 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 1996) |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Buckingham Road London E18 2NH |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £804,344 |
Gross Profit | £163,262 |
Net Worth | £25,068 |
Cash | £11,246 |
Current Liabilities | £297,352 |
Latest Accounts | 30 September 1998 (25 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2000 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 March 2017 | Restoration by order of the court (3 pages) |
---|---|
29 March 2017 | Restoration by order of the court (3 pages) |
3 August 2006 | Dissolved (1 page) |
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
3 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 March 2006 | Liquidators statement of receipts and payments (5 pages) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
28 February 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2004 | Liquidators statement of receipts and payments (5 pages) |
26 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
26 February 2003 | Liquidators statement of receipts and payments (5 pages) |
28 August 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Liquidators statement of receipts and payments (6 pages) |
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
26 February 2001 | Liquidators statement of receipts and payments (9 pages) |
3 March 2000 | Statement of affairs (15 pages) |
28 February 2000 | Appointment of a voluntary liquidator (2 pages) |
28 February 2000 | Resolutions
|
4 February 2000 | Registered office changed on 04/02/00 from: leo house 80 nightingale lane wanstead london E11 2EZ (1 page) |
20 September 1999 | Return made up to 04/07/99; full list of members (5 pages) |
15 September 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
4 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
11 August 1998 | Return made up to 04/07/98; full list of members
|
31 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: coppard house 40/44,peel road south woodford london E18 2LG (1 page) |
25 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
4 March 1997 | Return made up to 04/07/96; no change of members (4 pages) |
19 September 1996 | Particulars of mortgage/charge (6 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
13 November 1995 | Return made up to 04/07/95; full list of members
|
2 October 1995 | Director resigned (4 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: clements house 1279 london road leigh on sea essex. SS9 2AD (1 page) |