1 Newgate Street Village
Hertford
Hertfordshire
SG13 8RA
Director Name | Kevin William Foot |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 83 Dukes Avenue Theydon Bois Epping Essex CM16 7HH |
Director Name | Mr John Ford |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 111 Knockhall Road Greenhithe Kent DA9 9EY |
Secretary Name | Kevin William Foot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 83 Dukes Avenue Theydon Bois Epping Essex CM16 7HH |
Director Name | Mr Brian Lilley |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 77 Keable Road Marks Tey Colchester Essex CO6 1XR |
Director Name | Brian Ball |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 155 Maybank Road South Woodford London E18 1EJ |
Registered Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£329,793 |
Cash | £94,569 |
Current Liabilities | £684,376 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2008 | Application for striking-off (1 page) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 July 2005 | Particulars of mortgage/charge (9 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: hathaway house popes drive finchley N3 1QF (1 page) |
15 February 2005 | Auditor's resignation (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 February 2003 | Return made up to 31/12/01; full list of members (7 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
10 February 2003 | Director resigned (1 page) |
5 February 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 April 1999 | Return made up to 31/12/98; full list of members (8 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
29 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 March 1996 | Return made up to 31/12/95; full list of members
|
7 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 November 1992 | Particulars of mortgage/charge (3 pages) |