Laindon
Essex
SS15 6GJ
Director Name | Mrs Kim Helen Read |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(19 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 11 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Barnyard Great Berry Farm Langdon Hill Basildon Essex SS16 6SW |
Director Name | Mr Klaus Wilhelm Gerken |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 April 2007(30 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 11 June 2019) |
Role | Man Director |
Country of Residence | Germany |
Correspondence Address | Berliner Strasse 13 Lauenbruck 27389 |
Director Name | Mr Derrick Norman Hare |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(15 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 July 1992) |
Role | Company Director |
Correspondence Address | Riding Light Post Office Lane Little Totham Maldon Essex CM9 8JL |
Director Name | Mr William Michell Smith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(15 years, 4 months after company formation) |
Appointment Duration | 4 days (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Flat 11 Block 2 Zana Complex Amthus Avenue PO Box 6348 Limassol Foreign |
Director Name | Mr Derrick Norman Hare |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | Riding Light Post Office Lane Little Totham Maldon Essex CM9 8JL |
Secretary Name | Jason Dean Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 10 Fuchsia Close Rush Green Romford Essex RM7 0YZ |
Director Name | Mrs Catherine Elaine Ball |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(23 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 December 2000) |
Role | Nursing Auxillary |
Country of Residence | England |
Correspondence Address | 34 Maple Way Burnham On Crouch Essex CM0 8DW |
Secretary Name | Mr Derrick Norman Arnold Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(23 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 February 2012) |
Role | Company Director |
Correspondence Address | 12 Brook Meadows Tiptree Colchester Essex CO5 0QF |
Director Name | Capt Bodo Jhans Loachim Franz |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2007(30 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 July 2010) |
Role | Managing Director |
Correspondence Address | Falkenwej 5 Rotenburg Niedesachsen 275356 German |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1992(15 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 July 1992) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Eurojoy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1992(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 January 1996) |
Correspondence Address | 277 Ilford Lane Ilford Essex IG1 2SD |
Telephone | 01268 572605 |
---|---|
Telephone region | Basildon |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Hansa Shipping Gmbh & Co. Kg 99.99% Ordinary |
---|---|
1 at £1 | Kim Helen Read 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,443 |
Cash | £87,376 |
Current Liabilities | £43,489 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 July 2014 | Delivered on: 30 July 2014 Persons entitled: Hsh Nordbank Ag Commerzbank Aktiengesellschaft Classification: A registered charge Outstanding |
---|
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2019 | Application to strike the company off the register (3 pages) |
24 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
21 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 July 2017 | Director's details changed for Klaus Wilhelm Gerken on 13 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Klaus Wilhelm Gerken on 13 July 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
8 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
12 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
30 July 2014 | Registration of charge 013055370001, created on 18 July 2014 (13 pages) |
30 July 2014 | Registration of charge 013055370001, created on 18 July 2014 (13 pages) |
19 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (15 pages) |
9 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (15 pages) |
27 March 2013 | Director's details changed for Jason Dean Firth on 22 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Jason Dean Firth on 22 March 2013 (2 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 March 2012 | Termination of appointment of Derrick Hare as a secretary (1 page) |
22 March 2012 | Termination of appointment of Derrick Hare as a secretary (1 page) |
19 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
29 July 2010 | Termination of appointment of Bodo Franz as a director (1 page) |
29 July 2010 | Termination of appointment of Bodo Franz as a director (1 page) |
22 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from the custom house, 112B high street, maldon essex CM9 5ET (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from the custom house, 112B high street, maldon essex CM9 5ET (1 page) |
19 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
19 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
25 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 June 2007 | Return made up to 05/06/07; full list of members (4 pages) |
21 June 2007 | Return made up to 05/06/07; full list of members (4 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: the custom house, 112B high street, maldon essex CM9 5ET (1 page) |
16 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: the custom house, 112B high street, maldon essex CM9 5ET (1 page) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 June 2005 | Return made up to 05/06/05; full list of members
|
16 June 2005 | Return made up to 05/06/05; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
28 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 July 2003 | Return made up to 05/06/03; full list of members
|
18 July 2003 | Return made up to 05/06/03; full list of members
|
4 April 2003 | Registered office changed on 04/04/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 July 2002 | Return made up to 05/06/02; full list of members
|
6 July 2002 | Return made up to 05/06/02; full list of members
|
3 April 2002 | Registered office changed on 03/04/02 from: 277 ilford lane ilford essex IG1 2SD (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 277 ilford lane ilford essex IG1 2SD (1 page) |
17 August 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
17 August 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
14 June 2001 | Return made up to 05/06/01; full list of members
|
14 June 2001 | Return made up to 05/06/01; full list of members
|
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
11 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 June 1999 | Return made up to 05/06/99; full list of members
|
4 June 1999 | Return made up to 05/06/99; full list of members
|
27 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
2 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
29 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | Director resigned (1 page) |
17 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 July 1996 | Return made up to 05/06/96; full list of members (6 pages) |
22 July 1996 | Return made up to 05/06/96; full list of members (6 pages) |
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | New secretary appointed (2 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
6 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
29 March 1977 | Incorporation (11 pages) |
29 March 1977 | Incorporation (11 pages) |