Bradwell On Sea
Southminster
Essex
CM0 7QL
Secretary Name | Mr Christopher John Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1999(20 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 August 2001) |
Role | Company Director |
Correspondence Address | New Hall High Street Bradwell On Sea Southminster Essex CM0 7QL |
Director Name | Mr Robert Jarvis Hawker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 October 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Fairway Upminster Essex RM14 1BS |
Director Name | Mr Stanley William Smith |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 28 Longarford Way Hutton Brentwood Essex Cm13 |
Director Name | Mr Kenneth Benjamin Talbot |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 October 2000) |
Role | Engineer |
Correspondence Address | Blanket Hall Beggar Hill Fryerning Essex CM4 0PD |
Director Name | John James Whitecross |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 October 2000) |
Role | Engineer |
Correspondence Address | Jormar 17 Sylvan Avenue Emerson Park Hornchurch Essex RM11 2PL |
Secretary Name | Mr Kenneth Frederick John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 53 Bowes Wood New Ash Green Longfield Kent DA3 8QL |
Secretary Name | Mrs Michele Elaine Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(19 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 9 Medina Road Grays Essex RM17 6AQ |
Registered Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£301,943 |
Current Liabilities | £301,943 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
28 April 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
2 December 1999 | Return made up to 17/07/99; full list of members (6 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
26 October 1998 | Resolutions
|
6 August 1998 | Return made up to 17/07/98; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
18 August 1997 | Return made up to 17/07/97; no change of members (6 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 August 1996 | Return made up to 17/07/96; full list of members
|
9 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
9 August 1995 | Return made up to 17/07/95; no change of members (4 pages) |
17 March 1995 | Memorandum and Articles of Association (6 pages) |
6 May 1987 | Return made up to 19/12/86; full list of members (6 pages) |
6 May 1986 | New director appointed (2 pages) |
6 May 1986 | New director appointed (2 pages) |