Hutton
Brentwood
Essex
CM13 2HJ
Secretary Name | Lesley Frances Stokes |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1994(30 years, 5 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Secretary |
Correspondence Address | 2 Red Lion Hill London N2 8ED |
Director Name | Mr John Richard Cobden |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 May 1995) |
Role | Company Director |
Correspondence Address | 36 Long Meadow Hutton Brentwood Essex CM13 2HJ |
Secretary Name | Mrs Lena Olive Cobden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(27 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 36 Long Meadow Hutton Brentwood Essex CM13 2HJ |
Registered Address | Audit Ho 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £712,422 |
Cash | £842,717 |
Current Liabilities | £225,242 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 February 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
4 December 2001 | Liquidators statement of receipts and payments (5 pages) |
8 November 2001 | Liquidators statement of receipts and payments (5 pages) |
22 September 2000 | Liquidators statement of receipts and payments (5 pages) |
4 April 2000 | Liquidators statement of receipts and payments (5 pages) |
19 October 1999 | Liquidators statement of receipts and payments (6 pages) |
25 March 1999 | Liquidators statement of receipts and payments (7 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Declaration of solvency (2 pages) |
23 March 1998 | Appointment of a voluntary liquidator (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
19 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: 104-106 kings road brentwood essex CM14 4EA (1 page) |
18 November 1997 | Auditor's resignation (1 page) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 March 1996 | Return made up to 13/02/96; full list of members
|
28 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 November 1995 | Secretary's particulars changed (2 pages) |
20 October 1995 | Director resigned (2 pages) |
17 March 1995 | Return made up to 13/02/95; no change of members (4 pages) |