Hockley
Essex
SS5 4PZ
Secretary Name | Margaret Jean Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(45 years, 12 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 30 November 2004) |
Role | Company Director |
Correspondence Address | The Oaks Southend Road Hockley Essex SS5 4PZ |
Director Name | Christopher John Burton |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(53 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 30 November 2004) |
Role | Textile Rental |
Correspondence Address | Arundene Elm Green Lane Danbury Chelmsford Essex CM3 4DW |
Director Name | Robert Witney Francis |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(45 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 September 1998) |
Role | Company Director |
Correspondence Address | The Oaks Southend Road Hockley Essex SS5 4PZ |
Director Name | Christopher John James Walker |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(45 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 March 1999) |
Role | Sales Representative |
Correspondence Address | 19 Romsey Close Hockley Essex SS5 4XJ |
Registered Address | 40-42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Net Worth | £1,266,447 |
Cash | £415,924 |
Current Liabilities | £17,075 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2004 | Application for striking-off (1 page) |
20 January 2004 | Return made up to 20/06/03; full list of members (8 pages) |
2 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 August 2000 | Return made up to 20/06/00; full list of members (7 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
16 March 1999 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 September 1998 | New director appointed (2 pages) |
10 August 1998 | Return made up to 20/06/98; no change of members
|
21 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
27 December 1996 | Company name changed P. copping LIMITED\certificate issued on 27/12/96 (2 pages) |
19 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 July 1996 | Return made up to 20/06/96; full list of members (5 pages) |
21 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 July 1995 | Return made up to 20/06/95; no change of members
|