Hutton
Brentwood
Essex
CM13 2HN
Secretary Name | Jack Pemberton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1991(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 30 October 2001) |
Role | Company Director |
Correspondence Address | 65 Hanging Hill Lane Hutton Brentwood Essex CM13 2HN |
Director Name | Anne Louise Smith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1996(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 October 2001) |
Role | Air Stewardess |
Correspondence Address | 32 Burdenshott Avenue Richmond Surrey TW10 5ED |
Director Name | Mr John Raymond Poel |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 1992) |
Role | Insurance Broker |
Correspondence Address | 21 Nelmes Way Emerson Park Hornchurch Essex RM11 2QY |
Director Name | Mrs Lilian Rosemary Poel |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 September 1996) |
Role | Insurance Broker |
Correspondence Address | 21 Nelmes Way Emerson Park Hornchurch Essex RM11 2QY |
Registered Address | 2 King Georges Court High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £852 |
Cash | £1,243 |
Current Liabilities | £391 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
30 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2001 | Application for striking-off (1 page) |
9 January 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
8 May 2000 | Return made up to 09/04/00; full list of members
|
18 January 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 May 1999 | Return made up to 09/04/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 2 farrand house london road stanford le hope essex SS17 0LB (1 page) |
13 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
22 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: 11 balgores square gidea park romford essex RM2 6BA (1 page) |
2 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Return made up to 09/04/97; full list of members
|
12 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
28 March 1996 | Return made up to 09/04/96; no change of members (4 pages) |
30 May 1995 | Return made up to 09/04/95; full list of members (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |