19 Highfield Place
Epping
Essex
CM16 4DB
Director Name | Matthew Frederick Wish Anthony |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(35 years, 4 months after company formation) |
Appointment Duration | 31 years, 3 months (closed 06 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Control Tower Bradwell Airfield Bradwell On Sea Essex CM0 7QF |
Director Name | Mr Simon Paul Anthony Wish |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(35 years, 4 months after company formation) |
Appointment Duration | 31 years, 3 months (closed 06 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Weind Theydon Bois Epping Essex CM16 7HP |
Secretary Name | Matthew Frederick Wish Anthony |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1998(42 years, 7 months after company formation) |
Appointment Duration | 24 years (closed 06 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Control Tower Bradwell Airfield Bradwell On Sea Essex CM0 7QF |
Director Name | Pauline Elsie Anthony |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 June 1998) |
Role | Company Director |
Correspondence Address | Fir Trees Debden Green Loughton Essex Ig10 |
Director Name | Alfred Henry Charles Wish |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 July 1996) |
Role | Company Director |
Correspondence Address | 114 Dukes Avenue Theydon Bois Epping Essex CM16 7HF |
Director Name | Mrs Elsie Marie Wish |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(35 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 18 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Dukes Avenue Theydon Bois Epping Essex CM16 7HF |
Secretary Name | Pauline Elsie Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 June 1998) |
Role | Company Director |
Correspondence Address | Fir Trees Debden Green Loughton Essex Ig10 |
Registered Address | Swan House Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £491,281 |
Gross Profit | £170,849 |
Net Worth | £954,286 |
Cash | £15,908 |
Current Liabilities | £207,351 |
Latest Accounts | 31 December 2013 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 June 2017 | Liquidators' statement of receipts and payments to 17 February 2017 (16 pages) |
---|---|
12 September 2016 | Liquidators' statement of receipts and payments to 17 February 2016 (15 pages) |
3 March 2015 | Registered office address changed from Advance House Central Road Templefields Harlow Essex CM20 2ST to Swan House Queens Road Brentwood Essex CM14 4HE on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from Advance House Central Road Templefields Harlow Essex CM20 2ST to Swan House Queens Road Brentwood Essex CM14 4HE on 3 March 2015 (2 pages) |
27 February 2015 | Declaration of solvency (3 pages) |
27 February 2015 | Appointment of a voluntary liquidator (1 page) |
24 December 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (23 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 August 2010 | Director's details changed for Elsie Marie Wish on 30 April 2010 (2 pages) |
17 August 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Simon Paul Anthony Wish on 30 April 2010 (2 pages) |
16 August 2010 | Termination of appointment of Elsie Wish as a director (1 page) |
16 August 2010 | Director's details changed for Frederick Arthur Mark Anthony on 30 April 2010 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 July 2009 | Return made up to 30/04/09; full list of members (10 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 July 2008 | Return made up to 30/04/08; full list of members (8 pages) |
21 November 2007 | Return made up to 30/04/06; no change of members (8 pages) |
9 November 2007 | Return made up to 30/04/07; no change of members
|
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 July 2005 | Return made up to 30/04/05; full list of members (9 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 June 2004 | Return made up to 30/04/04; full list of members (9 pages) |
6 January 2004 | Full accounts made up to 31 December 2002 (14 pages) |
31 July 2003 | Return made up to 30/04/03; full list of members (9 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 May 2002 | Return made up to 30/04/02; full list of members
|
24 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2001 | Full accounts made up to 31 December 1999 (11 pages) |
6 June 2001 | Return made up to 30/04/01; full list of members
|
11 August 2000 | Return made up to 30/04/00; full list of members
|
8 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
27 January 2000 | Return made up to 30/04/99; full list of members (8 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 August 1998 | Return made up to 30/04/98; no change of members (6 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Return made up to 30/04/97; no change of members (6 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 April 1995 | Return made up to 30/04/95; no change of members (6 pages) |