Munro Road
Witham
Essex
CM8 2QZ
Director Name | Tina Dawn Peters |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2001(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 February 2008) |
Role | Secretary |
Correspondence Address | 11 Court Seven Munro Road Witham Essex CM8 2QZ |
Director Name | Mrs Dawn Lesley English |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(17 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 05 August 2005) |
Role | Secretary |
Correspondence Address | Grovewood Mope Lane Wickham Bishop Essex CM8 3JP |
Director Name | Mr Michael John English |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 March 2001) |
Role | Builder |
Correspondence Address | Grove Wood Mope Lane Wickham Bishop Witham Essex CM8 3JP |
Director Name | Mr David Shillingford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 1994) |
Role | Builder |
Correspondence Address | 65 Stapleford Close Chingford London E4 6XR |
Secretary Name | Mrs Carol Anne Allchorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 6 Southend Road Rochford Essex SS4 1HE |
Director Name | Mark Adrian Parmenter |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2004) |
Role | Contracts Manager |
Correspondence Address | 15 Border Close Chelmsford Essex CM1 5JY |
Registered Address | Bird Luckin Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £408,116 |
Gross Profit | £75,963 |
Net Worth | £30,251 |
Cash | £9,217 |
Current Liabilities | £95,136 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2007 | Application for striking-off (1 page) |
20 November 2006 | Return made up to 26/07/06; full list of members (7 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 October 2005 | Return made up to 26/07/05; full list of members (7 pages) |
31 August 2005 | Director resigned (1 page) |
27 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 August 2004 | Return made up to 26/07/04; full list of members
|
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
24 April 2001 | £ ic 100/8 30/03/01 £ sr [email protected]=92 (1 page) |
12 April 2001 | Resolutions
|
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
27 March 2001 | Resolutions
|
2 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
17 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 August 2000 | Return made up to 26/07/00; full list of members
|
19 July 2000 | Registered office changed on 19/07/00 from: 78B newland street witham essex CM8 1AH (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |