Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NR
Secretary Name | Mrs Nellie Louvain Ticehurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(41 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 25 November 2003) |
Role | Company Director |
Correspondence Address | Mynchens Orsett Road Horndon On The Hill Stanford Le Hope Essex SS17 8NR |
Director Name | Graham Meddings |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1995(45 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 25 November 2003) |
Role | Financial Consultant |
Correspondence Address | 22 Springfields Close Colden Common Winchester Hampshire SO21 1SU |
Director Name | Mr Gaius Mark Ticehurst |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(41 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 26 July 1991) |
Role | Company Director |
Correspondence Address | Mynchens Orsett Road Horndon On The Hill Stanford Le Hope Essex SS17 8NR |
Director Name | Mr William John Ticehurst |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 217 Collondale House Albert Dock Liverpool |
Registered Address | Abacus House 7 Argent Court,Sylvan Way Sothfields Business Park Basildon Essex SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £95,726 |
Cash | £104,587 |
Current Liabilities | £4,630 |
Latest Accounts | 31 January 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2003 | Application for striking-off (1 page) |
30 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | Resolutions
|
7 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Return made up to 26/06/01; full list of members (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
22 August 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
12 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
30 June 1999 | Return made up to 26/06/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
7 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
23 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
2 September 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
7 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
11 September 1995 | New director appointed (2 pages) |
5 July 1995 | Return made up to 26/06/95; change of members
|
2 July 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |