Bexleyheath
Kent
DA7 4SS
Secretary Name | Yana Coombs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 July 2005) |
Role | Company Director |
Correspondence Address | 255 Brampton Road Bexleyheath Kent DA7 4SS |
Director Name | Anthony Norman Bland |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 1996) |
Role | Electrical Engineer |
Correspondence Address | 26 Westminster Gardens Barkingside Essex IG6 1PL |
Director Name | Beryl Ann Pettitt |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 1995) |
Role | Secretary |
Correspondence Address | 12 Sweet Briar Drive Laindon Basildon Essex SS15 4HA |
Director Name | Colin Stewart Pettitt |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2003) |
Role | Electrical Engineer |
Correspondence Address | 12 Sweet Briar Drive Laindon Basildon Essex SS15 4HA |
Secretary Name | Beryl Ann Pettitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 12 Sweet Briar Drive Laindon Basildon Essex SS15 4HA |
Registered Address | 1-5 Nelson Street Southend On Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £34,449 |
Cash | £40,145 |
Current Liabilities | £34,808 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2005 | Application for striking-off (1 page) |
24 December 2004 | Return made up to 21/12/04; full list of members (6 pages) |
10 May 2004 | Return made up to 31/12/03; full list of members
|
8 April 2004 | New director appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: riverside house 1/5 como street romford essex RM7 7DN (1 page) |
18 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: unit 4 childerditch industrial park brentwood essex CM13 3XU (1 page) |
12 February 1999 | Return made up to 31/12/98; no change of members
|
6 January 1999 | Registered office changed on 06/01/99 from: unit G6 chadwell heath industrial park kemp road dagenham essex RM10 8HA (1 page) |
21 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 April 1998 | Company name changed P.& W.electrical controls LTD\certificate issued on 24/04/98 (2 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Return made up to 31/12/95; full list of members (6 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Director resigned (1 page) |
24 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
24 March 1995 | Return made up to 31/12/94; full list of members (14 pages) |