Leigh On Sea
Essex
SS9 4HF
Director Name | Mr Peter John Harold Philpot |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(22 years, 12 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 10 January 2006) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Barleylands Farm Barleylands Road Billericay Essex CM11 2UD |
Director Name | Mr James Mottram Nasmith Rankin |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(22 years, 12 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 10 January 2006) |
Role | Farmer |
Correspondence Address | Hampton Barns Stambridge Rochford Essex SS4 2AS |
Director Name | Robert John Willy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(22 years, 12 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 10 January 2006) |
Role | Farm Manager |
Correspondence Address | 14 Brightside Close Billericay Essex CM11 0LG |
Secretary Name | Michael John Garrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2001(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 January 2006) |
Role | Accountant |
Correspondence Address | 52 Fairfield Gardens Eastwood Leigh On Sea Essex SS9 5SF |
Secretary Name | Peter John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(22 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 33 Keswick Close Rayleigh Essex SS6 8LG |
Secretary Name | Mr Paul Thomas Gutteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(33 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Colworth Close Hadleigh Benfleet Essex SS7 2SP |
Registered Address | Barleylands Farmhouse Barleylands Road Billericay Essex CM11 2UD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£981 |
Current Liabilities | £9,233 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 August 2005 | Application for striking-off (1 page) |
9 August 2005 | Return made up to 01/07/05; full list of members (9 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
28 July 2004 | Return made up to 01/07/04; full list of members (9 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 July 2003 | Return made up to 01/07/03; full list of members (9 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
12 June 2002 | Full accounts made up to 31 October 2001 (11 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
3 September 2001 | Full accounts made up to 31 October 2000 (10 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Return made up to 01/07/01; full list of members (9 pages) |
27 October 2000 | Secretary resigned (1 page) |
31 July 2000 | Return made up to 01/07/00; full list of members (8 pages) |
27 July 2000 | Full accounts made up to 31 October 1999 (11 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
23 July 1999 | Return made up to 01/07/99; full list of members (8 pages) |
10 August 1998 | Return made up to 01/07/98; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
9 July 1997 | Return made up to 01/07/97; no change of members (6 pages) |
5 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
16 July 1996 | Return made up to 01/07/96; full list of members
|
16 May 1996 | Registered office changed on 16/05/96 from: mill green house ingatestone essex CM4 0HX (1 page) |
8 September 1995 | Auditor's resignation (2 pages) |
24 August 1995 | Full accounts made up to 31 October 1994 (10 pages) |
8 June 1984 | Accounts made up to 31 October 1982 (9 pages) |
28 February 1983 | Accounts made up to 31 October 1981 (7 pages) |
20 January 1982 | Annual return made up to 01/01/82 (5 pages) |
3 March 1978 | Memorandum and Articles of Association (21 pages) |