Southend On Sea
Essex
SS2 6XJ
Director Name | Gladys Mary Payne |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1992(19 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 28 Wells Avenue Southend On Sea Essex SS2 6XJ |
Director Name | Mr Malcolm Frederick Payne |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1992(19 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Director And Plastic Moulder |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ashworths Rochford Essex SS4 3EF |
Secretary Name | Frederick Walter Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1992(20 years, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 28 Wells Avenue Southend On Sea Essex SS2 6XJ |
Director Name | Jason Malcolm Payne |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1998(25 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Director And Plastic Moulder |
Correspondence Address | 4 The Bentleys Eastwood Essex SS2 6UJ |
Director Name | Kenneth Arthur Herbert Berrill |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(19 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 1992) |
Role | Plastic Moulder |
Correspondence Address | 14 Common Approach Thundersley Benfleet Essex SS7 3LA |
Secretary Name | Kenneth Arthur Herbert Berrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(19 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 14 Common Approach Thundersley Benfleet Essex SS7 3LA |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£21,501 |
Cash | £29 |
Current Liabilities | £206,298 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 August 2005 | Dissolved (1 page) |
---|---|
19 May 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
26 April 2005 | Liquidators statement of receipts and payments (5 pages) |
22 October 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Statement of affairs (8 pages) |
2 October 2003 | Appointment of a voluntary liquidator (1 page) |
2 October 2003 | Resolutions
|
19 September 2003 | Registered office changed on 19/09/03 from: 6 rose way rochford essex SS4 1LY (1 page) |
13 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
16 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
7 February 2001 | Return made up to 29/01/01; full list of members (8 pages) |
10 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 April 2000 | Return made up to 29/01/00; full list of members
|
11 January 2000 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Return made up to 29/01/99; full list of members
|
24 November 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 February 1998 | New director appointed (2 pages) |
16 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
25 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
22 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
16 May 1996 | Return made up to 29/01/96; full list of members (6 pages) |
14 December 1995 | Accounts for a small company made up to 30 September 1995 (10 pages) |
3 May 1995 | Return made up to 29/01/95; no change of members (4 pages) |
14 March 1978 | Particulars of mortgage/charge (2 pages) |
16 April 1974 | Annual return made up to 28/12/73 (4 pages) |