High Garrett
Braintree
Essex
CM7 5NY
Director Name | Mr Maurice John Reeves |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1992(18 years, 12 months after company formation) |
Appointment Duration | 32 years |
Role | Roofing Contractor |
Correspondence Address | 1 Grove Orchard High Garrett Braintree Essex CM7 5NY |
Secretary Name | Mrs Ann Reeves |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1992(18 years, 12 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 1 Grove Orchard High Garrett Braintree Essex CM7 5NY |
Registered Address | 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £305,107 |
Gross Profit | £64,157 |
Net Worth | £48,159 |
Cash | £230 |
Current Liabilities | £171,721 |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 November 2001 | Dissolved (1 page) |
---|---|
22 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 August 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Liquidators statement of receipts and payments (5 pages) |
10 October 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
2 September 1999 | Liquidators statement of receipts and payments (5 pages) |
26 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 September 1998 | Liquidators statement of receipts and payments (5 pages) |
16 March 1998 | Liquidators statement of receipts and payments (5 pages) |
9 September 1997 | Liquidators statement of receipts and payments (5 pages) |
4 March 1997 | Liquidators statement of receipts and payments (5 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 115 new london road chelmsford essex CM2 0QT (1 page) |
13 March 1996 | Appointment of a voluntary liquidator (1 page) |
13 March 1996 | Resolutions
|
20 February 1996 | Registered office changed on 20/02/96 from: unit'd' driberg way braintree essex CM7 7NB (1 page) |
23 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |