Mottingham
London
SE9 4JJ
Director Name | Mr Peter Gardiner Sims |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1991(44 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 16 December 2009) |
Role | Chartered Civil Engineer |
Correspondence Address | Knap House 4 The Mount Yarmouth Isle Of Wight PO41 0RB |
Secretary Name | Mr Jeffrey Nicholas Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1991(44 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 16 December 2009) |
Role | Company Director |
Correspondence Address | 47 Lionel Road Brentford Middlesex TW8 9QZ |
Director Name | Mr Jonathan Richard Burgoyne Zeffertt |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1992(45 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 16 December 2009) |
Role | Chartered Surveyor |
Correspondence Address | 20 Shelbury Road East Dulwich London SE22 0NL |
Director Name | Mr Andrew David Sims |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(49 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 16 December 2009) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | 32 Therapia Road London SE22 0SE |
Director Name | Mr Jeffrey Nicholas Johnson |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(51 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 16 December 2009) |
Role | Accountant |
Correspondence Address | 47 Lionel Road Brentford Middlesex TW8 9QZ |
Director Name | John Wallace Gordon |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1998(51 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 16 December 2009) |
Role | Company Director |
Correspondence Address | Little Aymers Halifax Road Heronsgate Rickmansworth Hertfordshire WD3 5DE |
Director Name | Michael Philip O'Rorke |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 03 December 1998(52 years, 4 months after company formation) |
Appointment Duration | 11 years (closed 16 December 2009) |
Role | Construction Director |
Correspondence Address | 101 Wolfington Road London SE27 0RH |
Director Name | Lord Ian George Auckland |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | Tudor Rose House 30 Links Road Ashtead Surrey KT21 2HF |
Director Name | Mr Frederick John Fairman |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 August 1993) |
Role | Quantity Surveyor |
Correspondence Address | 26 Marina Gardens Cheshunt Waltham Cross Hertfordshire EN8 9QY |
Director Name | Mr William Norman Hunter Smart |
---|---|
Date of Birth | May 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Flat One Imperial Court 12 Ravine Road Canford Cliffs Poole Dorset BH13 7HX |
Director Name | Mr Ralph Berry Sims |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 October 1994) |
Role | Chartered Civil Engineer |
Correspondence Address | 13 Brooklands Park Blackheath London SE3 9BN |
Registered Address | 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 |
---|---|
Turnover | £11,527,000 |
Gross Profit | £1,028,000 |
Net Worth | £844,000 |
Cash | £8,000 |
Current Liabilities | £3,114,000 |
Latest Accounts | 31 August 1998 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
16 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 May 2009 | Liquidators statement of receipts and payments to 10 April 2009 (20 pages) |
30 October 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
25 April 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
13 November 2007 | Liquidators statement of receipts and payments (5 pages) |
8 May 2007 | Liquidators statement of receipts and payments (5 pages) |
25 January 2007 | Liquidators statement of receipts and payments (6 pages) |
19 October 2006 | Liquidators statement of receipts and payments (6 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
21 October 2005 | Liquidators statement of receipts and payments (19 pages) |
21 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 October 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Receiver's abstract of receipts and payments (2 pages) |
1 October 2003 | Receiver ceasing to act (1 page) |
4 February 2003 | Receiver's abstract of receipts and payments (2 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: essex house 392 rotherhithe street london SE16 1EF (1 page) |
18 October 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
18 October 2002 | Statement of affairs (38 pages) |
18 October 2002 | Resolutions
|
18 October 2002 | Appointment of a voluntary liquidator (1 page) |
8 February 2002 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 April 2000 | Administrative Receiver's report (8 pages) |
4 April 2000 | Return made up to 14/02/00; full list of members
|
11 February 2000 | Appointment of receiver/manager (1 page) |
7 May 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (2 pages) |
21 April 1999 | Return made up to 14/02/99; change of members
|
10 March 1999 | Full accounts made up to 31 August 1998 (18 pages) |
24 March 1998 | Return made up to 14/02/98; full list of members
|
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
3 February 1998 | Full accounts made up to 31 August 1997 (18 pages) |
1 July 1997 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 14/02/97; no change of members (8 pages) |
28 January 1997 | Full accounts made up to 31 August 1996 (17 pages) |
25 November 1996 | Director's particulars changed (1 page) |
24 June 1996 | New director appointed (2 pages) |
20 March 1996 | Full accounts made up to 31 August 1995 (19 pages) |
20 March 1996 | Return made up to 14/02/96; change of members (8 pages) |
23 June 1995 | Full accounts made up to 31 August 1994 (19 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Return made up to 14/02/95; full list of members
|