Brentwood Road Orsett
Grays
Essex
RM16 3HU
Secretary Name | John Richard Palmer |
---|---|
Nationality | English |
Status | Current |
Appointed | 29 December 1991(54 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Alma Lodge Ongar Hall Farm Brentwood Road Orsett Grays Essex RM16 3HU |
Director Name | Roger Sidney Palmer |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1993(55 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Slaughterhouse Manager |
Correspondence Address | 11 Hayden Way Collier Row Romford Essex RM5 3DA |
Director Name | Mr Harry Robert Palmer |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(54 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 1998) |
Role | Wholesale Butcher |
Country of Residence | England |
Correspondence Address | Ongar Hall Farm Brentwood Road Orsett Grays Essex RM16 3HU |
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 | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £86,318 |
Cash | £22,494 |
Current Liabilities | £606,417 |
Latest Accounts | 31 December 1999 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 May 2005 | Dissolved (1 page) |
---|---|
2 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
14 November 2002 | Liquidators statement of receipts and payments (7 pages) |
20 November 2001 | Statement of affairs (15 pages) |
20 November 2001 | Appointment of a voluntary liquidator (1 page) |
20 November 2001 | Resolutions
|
16 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: folkes lane upminster essex RM14 1TH (1 page) |
7 March 2001 | Return made up to 29/12/00; full list of members (8 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
3 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 April 1998 | Director resigned (1 page) |
6 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 April 1997 | Return made up to 29/12/96; no change of members (4 pages) |
24 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |