Canvey Island
Essex
SS8 8AQ
Director Name | Julie Barrett |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 August 2010) |
Role | Company Director |
Correspondence Address | 22 Doric Avenue Rochford Essex SS4 3DF |
Secretary Name | Julie Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 August 2010) |
Role | Company Director |
Correspondence Address | 22 Doric Avenue Rochford Essex SS4 3DF |
Director Name | Geoffrey Melvin Bradshaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 March 1996) |
Role | Timber Importer |
Correspondence Address | 148 Scrub Lane Hadleigh Benfleet Essex SS7 2JP |
Director Name | Mr Peter Geoffrey Crowther |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 1996) |
Role | Timber Importer |
Country of Residence | United Kingdom |
Correspondence Address | Mirfield Stoney Hills Burnham On Crouch Essex CM0 8QA |
Director Name | Mr John William Linton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 32 Saltcote Maltings Heybridge Maldon CM9 4QP |
Director Name | Brian J Russell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 11 August 1992) |
Role | Manager |
Correspondence Address | 5 Raphael Drive Chelmsford Essex CM1 5FX |
Secretary Name | Mr Peter Geoffrey Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mirfield Stoney Hills Burnham On Crouch Essex CM0 8QA |
Director Name | Albert Harold Gale |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(17 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 21 October 2006) |
Role | Company Director |
Correspondence Address | 22 Edgware Road Clacton On Sea Essex CO16 7HH |
Secretary Name | Mr John William Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 32 Saltcote Maltings Heybridge Maldon CM9 4QP |
Director Name | Ann Linton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 32 Saltcote Maltings Heybridge Maldon Essex CM9 4QP |
Director Name | Geoffrey Melvin Bradshaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 October 2005) |
Role | Designer |
Correspondence Address | 29 Vicarage Hill Benfleet Essex SS7 1PA |
Registered Address | Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£54,623 |
Cash | £11,972 |
Current Liabilities | £442,679 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2010 | Liquidators statement of receipts and payments to 4 March 2010 (6 pages) |
25 March 2010 | Liquidators statement of receipts and payments to 4 March 2010 (6 pages) |
25 March 2010 | Liquidators' statement of receipts and payments to 4 March 2010 (6 pages) |
28 March 2009 | Resolutions
|
28 March 2009 | Appointment of a voluntary liquidator (1 page) |
28 March 2009 | Resolutions
|
28 March 2009 | Appointment of a voluntary liquidator (1 page) |
21 March 2009 | Statement of affairs with form 4.19 (12 pages) |
21 March 2009 | Statement of affairs with form 4.19 (12 pages) |
5 August 2008 | Return made up to 14/09/07; full list of members (4 pages) |
5 August 2008 | Return made up to 14/09/07; full list of members (4 pages) |
18 July 2008 | Secretary's change of particulars / julie barrett / 18/07/2008 (1 page) |
18 July 2008 | Secretary's Change of Particulars / julie barrett / 18/07/2008 / HouseName/Number was: , now: 22; Street was: 12 cliff avenue, now: doric avenue; Post Town was: westcliff on sea, now: rochford; Post Code was: SS0 7AJ, now: SS4 3DF; Country was: , now: united kingdom (1 page) |
18 July 2008 | Director's change of particulars / david marshall / 18/07/2008 (1 page) |
18 July 2008 | Director's Change of Particulars / david marshall / 18/07/2008 / HouseName/Number was: , now: 2A; Street was: 30 margraten avenue, now: keegan place; Post Code was: SS8 7JE, now: SS8 8AQ; Country was: , now: united kingdom (1 page) |
14 July 2008 | Director appointed julie barrett (1 page) |
14 July 2008 | Director appointed julie barrett (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary resigned;director resigned (1 page) |
6 November 2006 | Secretary resigned;director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
2 October 2006 | Return made up to 14/09/06; full list of members (8 pages) |
2 October 2006 | Return made up to 14/09/06; full list of members (8 pages) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2005 | Return made up to 14/09/05; full list of members (8 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Return made up to 14/09/05; full list of members (8 pages) |
21 October 2005 | Director resigned (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
8 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
1 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
1 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
25 September 2003 | Accounting reference date extended from 28/03/03 to 31/03/03 (1 page) |
25 September 2003 | Accounting reference date extended from 28/03/03 to 31/03/03 (1 page) |
11 February 2003 | Auditor's resignation (1 page) |
11 February 2003 | Auditor's resignation (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: marlbough house victoria road south chelmsford essex CM1 1LN (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: marlbough house victoria road south chelmsford essex CM1 1LN (1 page) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 November 2002 | Auditor's resignation (1 page) |
13 November 2002 | Auditor's resignation (1 page) |
14 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
14 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
1 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
1 October 2001 | Return made up to 14/09/01; full list of members
|
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
19 October 2000 | Return made up to 14/09/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 October 1999 | Return made up to 14/09/99; full list of members
|
14 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 November 1998 | Return made up to 14/09/98; full list of members (6 pages) |
6 November 1998 | Return made up to 14/09/98; full list of members
|
24 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
26 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
24 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
1 May 1996 | Resolutions
|
1 May 1996 | Memorandum and Articles of Association (9 pages) |
1 May 1996 | Resolutions
|
1 May 1996 | Memorandum and Articles of Association (9 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Secretary resigned;director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Secretary resigned;director resigned (1 page) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | £ ic 150/75 29/03/96 £ sr 75@1=75 (1 page) |
25 April 1996 | £ ic 150/75 29/03/96 £ sr 75@1=75 (1 page) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
27 December 1995 | Registered office changed on 27/12/95 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
27 December 1995 | Registered office changed on 27/12/95 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 October 1995 | Return made up to 14/09/95; full list of members (6 pages) |
6 October 1995 | Return made up to 14/09/95; full list of members (6 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: 325 fairfax drive westcliff-on-sea essex SS0 9LZ (1 page) |
2 October 1995 | Registered office changed on 02/10/95 from: 325 fairfax drive westcliff-on-sea essex SS0 9LZ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |