Witham
Essex
CM8 1HL
Director Name | Mr Michael Beverley Burford |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(63 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 14 October 2008) |
Role | Company Director |
Correspondence Address | 10 Edmund Road Witham Essex CM8 1NU |
Director Name | Mr John Malcolm Peart |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(63 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 14 October 2008) |
Role | Chairman |
Correspondence Address | 249 Collier Row Lane Romford Essex RM5 3JA |
Secretary Name | Mr Colin Michael Bateman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(74 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 14 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Constantine Road Witham Essex CM8 1HL |
Director Name | David John Parkes |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(63 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 June 1994) |
Role | Contracts Supervisor |
Correspondence Address | Jin Sei Kei 7 Lodge Court West Bergholt Colchester Essex CO6 3JL |
Director Name | David John Parkes |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(63 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 August 2002) |
Role | Company Director |
Correspondence Address | Jin Sei Kei 7 Lodge Court West Bergholt Colchester Essex CO6 3JL |
Secretary Name | Mr Michael Beverley Burford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(65 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 2002) |
Role | Estimator |
Correspondence Address | 10 Edmund Road Witham Essex CM8 1NU |
Registered Address | Begbies Traynor 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 |
Year | 2014 |
---|---|
Net Worth | £282,319 |
Cash | £246 |
Current Liabilities | £156,523 |
Latest Accounts | 31 December 2002 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
12 April 2006 | Liquidators statement of receipts and payments (5 pages) |
4 November 2005 | Liquidators statement of receipts and payments (5 pages) |
15 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 October 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 163 wantz road maldon essex CM9 5DD (1 page) |
3 October 2003 | Declaration of solvency (6 pages) |
3 October 2003 | Appointment of a voluntary liquidator (1 page) |
3 October 2003 | Resolutions
|
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 May 2003 | Return made up to 31/05/03; full list of members (6 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
4 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 September 2002 | Director resigned (1 page) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 May 2001 | Return made up to 31/05/01; full list of members (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 May 2000 | Return made up to 31/05/00; full list of members (7 pages) |
3 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 May 1999 | Return made up to 31/05/99; full list of members (7 pages) |
17 August 1998 | Resolutions
|
11 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
8 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
8 June 1997 | Location of register of members (1 page) |
19 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
3 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
8 June 1995 | Return made up to 31/05/95; no change of members
|
30 September 1992 | Full accounts made up to 31 December 1991 (13 pages) |
11 July 1991 | Full accounts made up to 31 December 1990 (14 pages) |
7 June 1990 | Full accounts made up to 31 December 1989 (14 pages) |
13 June 1989 | Full accounts made up to 31 December 1988 (14 pages) |
26 June 1986 | Accounts made up to 31 December 1985 (14 pages) |
27 June 1984 | Accounts made up to 31 December 1983 (13 pages) |
27 July 1982 | Accounts made up to 31 December 1981 (11 pages) |