Hornsby Lane Orsett Heath
Grays
Essex
RM16 3AU
Director Name | Mr Michael David Charles Morgan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 29 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandford Lock House 150 Brook End Road Chelmsford CM2M 6NX |
Secretary Name | Dennis Gerald Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1999(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 29 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monte Verde Hornsby Lane Orsett Heath Grays Essex RM16 3AU |
Director Name | Mr Douglas Charles Morgan |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | Alde Cottage Baker Street Orsett Grays Essex RM16 3LJ |
Director Name | Mrs Jean Eileen Morgan |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 24 December 2004) |
Role | Company Director |
Correspondence Address | Alde Cottage Baker Street Orsett Grays Essex RM16 3LJ |
Secretary Name | Mrs Jean Eileen Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | Alde Cottage Baker Street Orsett Grays Essex RM16 3LJ |
Registered Address | 18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
5k at £1 | Gerald Dennis Morgan 50.00% Ordinary |
---|---|
5k at £1 | Mr Michael David Charles Morgan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,755 |
Cash | £570 |
Current Liabilities | £500 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2012 | Application to strike the company off the register (2 pages) |
6 February 2012 | Application to strike the company off the register (2 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
10 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 January 2010 | Director's details changed for Mr Michael David Charles Morgan on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dennis Gerald Morgan on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Michael David Charles Morgan on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dennis Gerald Morgan on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Michael David Charles Morgan on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Dennis Gerald Morgan on 7 January 2010 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
8 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
7 December 2007 | Accounts made up to 30 April 2007 (8 pages) |
7 December 2007 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
15 February 2007 | Return made up to 30/12/06; full list of members (3 pages) |
15 February 2007 | Return made up to 30/12/06; full list of members (3 pages) |
11 December 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
11 December 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
9 March 2006 | Return made up to 30/12/05; full list of members (7 pages) |
9 March 2006 | Return made up to 30/12/05; full list of members
|
21 October 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
21 October 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 April 2004 (10 pages) |
2 March 2005 | Accounts made up to 30 April 2004 (10 pages) |
31 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
31 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
1 March 2004 | Accounts made up to 30 April 2003 (6 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
3 February 2004 | Return made up to 30/12/03; full list of members (8 pages) |
3 February 2004 | Return made up to 30/12/03; full list of members (8 pages) |
8 February 2003 | Return made up to 30/12/02; full list of members
|
8 February 2003 | Return made up to 30/12/02; full list of members (8 pages) |
29 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
29 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
29 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
29 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
5 April 2001 | Return made up to 30/12/00; full list of members (8 pages) |
5 April 2001 | Return made up to 30/12/00; full list of members (8 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: st pauls house warwick lane london EC4P 4BN (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: st pauls house warwick lane london EC4P 4BN (1 page) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 May 2000 | Full group accounts made up to 30 April 1999 (13 pages) |
31 May 2000 | Full group accounts made up to 30 April 1999 (13 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
5 February 2000 | Secretary resigned (1 page) |
5 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
5 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | Secretary resigned (1 page) |
5 February 2000 | New secretary appointed (2 pages) |
15 February 1999 | Full group accounts made up to 30 April 1998 (15 pages) |
15 February 1999 | Full group accounts made up to 30 April 1998 (15 pages) |
27 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
28 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
28 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
28 January 1998 | Full group accounts made up to 30 April 1997 (15 pages) |
28 January 1998 | Full group accounts made up to 30 April 1997 (15 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: c/o rees pollock 7 pilgrim street london EC4V 6DR (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: c/o rees pollock 7 pilgrim street london EC4V 6DR (1 page) |
7 May 1997 | Auditor's resignation (1 page) |
7 May 1997 | Auditor's resignation (1 page) |
26 January 1997 | Return made up to 30/12/96; full list of members
|
26 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
30 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
30 January 1996 | Full group accounts made up to 30 April 1995 (16 pages) |
30 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
30 January 1996 | Full group accounts made up to 30 April 1995 (16 pages) |