North Stifford
Grays
Essex
RM16 1UE
Director Name | Mrs Brenda Ann Smallcombe |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 19 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash Tree House High Road North Stifford Grays Essex RM16 1UE |
Secretary Name | Mrs Brenda Ann Smallcombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 19 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash Tree House High Road North Stifford Grays Essex RM16 1UE |
Director Name | Mr Brett Smallcombe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Larches Rectory Road Orsett Essex RM16 3LB |
Director Name | Mr Stuart James Smallcombe |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 St Kildas Road Brentwood Essex CM15 9EX |
Director Name | Anthony John Holland |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | Four Seasons Fourth Avenue Stanford Le Hope Essex SS17 8HN |
Director Name | Brett Smallcombe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 1994) |
Role | Retail Manager |
Correspondence Address | 39 Windsor Avenue Grays Essex RM16 2TT |
Director Name | Mr Derek Edwin Worrall |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2001) |
Role | Accountant |
Correspondence Address | 11 Penn Close Orsett Grays Essex RM16 3ED |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£377,126 |
Cash | £45 |
Current Liabilities | £345,673 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2008 | Appointment of a voluntary liquidator (1 page) |
22 April 2008 | Statement of affairs with form 4.19 (6 pages) |
22 April 2008 | Resolutions
|
8 April 2008 | Registered office changed on 08/04/2008 from 21 lodge lane grays essex RM17 5RY (1 page) |
17 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
8 February 2008 | Director's particulars changed (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
30 June 2006 | Director's particulars changed (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
9 November 2004 | Director resigned (1 page) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
24 April 2001 | Full accounts made up to 31 March 2000 (14 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
17 March 1999 | Full accounts made up to 31 March 1998 (15 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
3 February 1997 | Return made up to 31/12/96; full list of members (9 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 October 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
3 August 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | New director appointed (2 pages) |
7 February 1989 | Wd 24/01/89 ad 30/09/88--------- £ si 100000@1=100000 £ ic 2000/102000 (2 pages) |
6 September 1988 | Resolutions
|
19 November 1974 | Allotment of shares (2 pages) |