38 Shakespeare Avenue
Rayleigh
Essex
SS6 8YA
Secretary Name | Michelle Elizabeth Court |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(28 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 09 June 2015) |
Role | Company Director |
Correspondence Address | The Oaks 38 Shakespeare Avenue Rayleigh Essex SS6 8YA |
Director Name | Colin Court |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 January 1999) |
Role | Brassware Director |
Correspondence Address | The Oaks 38 Shakespeare Avenue Rayleigh Essex SS6 8YA |
Director Name | Graham Frank Ingram |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | 122 Downhall Park Way Rayleigh Essex SS6 9TP |
Director Name | John William Hood Herbertson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 May 2004) |
Role | Shop Manager |
Correspondence Address | 165 Kensington Road Southend On Sea Essex SS1 2SZ |
Secretary Name | Mrs Joan Elizabeth Court |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 38 Shakespeare Avenue Rayleigh Essex SS6 8YA |
Website | www.classicbrass.co.uk |
---|
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
72 at £1 | Joan Elizabeth Court 72.00% Ordinary |
---|---|
3 at £1 | John Maunders 3.00% Ordinary |
25 at £1 | Graham Ingram 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,653 |
Cash | £5,091 |
Current Liabilities | £101,647 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved following liquidation (1 page) |
9 March 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
27 May 2014 | Liquidators statement of receipts and payments to 3 April 2014 (15 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 3 April 2014 (15 pages) |
27 May 2014 | Liquidators statement of receipts and payments to 3 April 2014 (15 pages) |
4 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 April 2013 | Resolutions
|
22 April 2013 | Appointment of a voluntary liquidator (1 page) |
22 April 2013 | Statement of affairs with form 4.19 (12 pages) |
26 February 2013 | Registered office address changed from Classic House 1 West Road Westcliff on Sea Essex SS0 9AU on 26 February 2013 (1 page) |
8 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2012-12-08
|
4 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Joan Elizabeth Court on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Joan Elizabeth Court on 3 December 2009 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 December 2005 | Return made up to 14/11/05; full list of members
|
2 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
17 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
13 January 2003 | Return made up to 14/11/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
14 January 2002 | Return made up to 14/11/01; full list of members (6 pages) |
18 May 2001 | (7 pages) |
6 February 2001 | Return made up to 14/11/00; full list of members
|
23 May 2000 | (7 pages) |
7 February 2000 | Return made up to 14/11/99; full list of members (6 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: fwp house bourne court southend road woodford green essex IG8 8HD (1 page) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
2 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Return made up to 14/11/98; full list of members (5 pages) |
23 April 1999 | Director's particulars changed (1 page) |
22 January 1998 | (7 pages) |
3 December 1997 | (8 pages) |
21 November 1997 | Return made up to 14/11/97; full list of members (5 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: 399-401 high st stratford london E15 4OZ (1 page) |
10 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
30 November 1995 | Return made up to 14/11/95; full list of members (7 pages) |
31 May 1995 | (9 pages) |
23 June 1975 | Certificate of incorporation (1 page) |