High Road
Fobbing
Essex
SS17 9HT
Director Name | Mrs Joyce Annie Jones |
---|---|
Date of Birth | March 1916 (Born 107 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1991(65 years after company formation) |
Appointment Duration | 11 years (closed 30 July 2002) |
Role | Pensioner |
Correspondence Address | Pen Y Bryn High Road Fobbing Stanford Le Hope Essex SS17 9HT |
Secretary Name | Mrs Joyce Annie Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1991(65 years after company formation) |
Appointment Duration | 11 years (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | Pen Y Bryn High Road Fobbing Stanford Le Hope Essex SS17 9HT |
Director Name | Anne Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1999(73 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 30 July 2002) |
Role | Financial Director |
Correspondence Address | Montana High Road, Fobbing Stanford Le Hope Essex SS17 9HT |
Director Name | Mr Kelvin Jones |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(65 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 July 1998) |
Role | Pensioner |
Correspondence Address | Pen Y Bryn High Road Fobbing Stanford Le Hope Essex SS17 9HT |
Registered Address | Montana High Road, Fobbing Stanford Le Hope Essex SS17 9HT |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Turnover | £115,779 |
Gross Profit | £6,077 |
Net Worth | £443,534 |
Cash | £5,740 |
Current Liabilities | £7,896 |
Latest Accounts | 31 December 2000 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2001 | Application for striking-off (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: the dairy, southend road, stanford le hope, essex (1 page) |
18 July 2001 | Return made up to 07/07/01; full list of members (10 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2000 | Return made up to 07/07/00; full list of members (10 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 August 1999 | New director appointed (2 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 August 1999 | Return made up to 07/07/99; change of members (6 pages) |
24 July 1998 | Return made up to 07/07/98; no change of members
|
19 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 July 1996 | Return made up to 07/07/96; no change of members (4 pages) |
6 June 1996 | Accounting reference date shortened from 04/01/97 to 31/12/96 (1 page) |
6 June 1996 | Full accounts made up to 6 January 1996 (11 pages) |
13 July 1995 | Return made up to 07/07/95; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 7 January 1995 (11 pages) |