Biggin Lane
Chadwell St Mary Grays
Essex
RM16 4LT
Director Name | Mr Phillip Raymond Nuttgens |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grange Park Drive Leigh On Sea Essex SS9 3JZ |
Secretary Name | Mr Phillip Raymond Nuttgens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grange Park Drive Leigh On Sea Essex SS9 3JZ |
Director Name | Antony John Stark |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(58 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 14 June 2006) |
Role | Company Director |
Correspondence Address | Flat 3 13 Byculla Road Enfield Middlesex |
Director Name | Mr John Henry Stark |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(58 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 14 June 2006) |
Role | Company Director |
Correspondence Address | 3 Paddock Close Herga Hyll Orsett Essex RM16 3DL |
Secretary Name | Patricia Elsie Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 33 The Crescent New Southgate London N11 3HH |
Secretary Name | Jean Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 July 1995) |
Role | Secretary |
Correspondence Address | 9 Pymms Brook Drive Barnet Hertfordshire EN4 9RU |
Secretary Name | Antony John Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(62 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 June 2006) |
Role | Company Director |
Correspondence Address | Flat 3 13 Byculla Road Enfield Middlesex |
Director Name | Terry Collis |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(73 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2008) |
Role | Office Manager |
Correspondence Address | 28 Milford Road Grays Essex RM16 2QL |
Registered Address | Unit 4 Globe Industrial Estate Rectory Road Grays Essex RM17 6QA |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Year | 2014 |
---|---|
Turnover | £107,802 |
Gross Profit | £55,661 |
Net Worth | £38,872 |
Current Liabilities | £57,425 |
Latest Accounts | 31 December 2006 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2008 | Appointment terminated director terry collis (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
13 June 2007 | Return made up to 21/05/07; full list of members (4 pages) |
4 December 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
3 July 2006 | Return made up to 21/05/06; full list of members (3 pages) |
24 June 2006 | Particulars of mortgage/charge (9 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 July 2005 | Return made up to 21/05/05; full list of members (3 pages) |
30 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
10 August 2004 | Return made up to 21/05/04; full list of members (7 pages) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
16 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
26 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
22 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
6 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
17 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
2 September 1996 | Return made up to 21/05/96; full list of members (8 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
28 April 1991 | Resolutions
|
20 March 1933 | Incorporation (13 pages) |
20 March 1933 | Certificate of incorporation (1 page) |