Wickford
Essex
SS12 0BB
Director Name | Mr Christopher Polan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 March 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 December 2003(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 March 2011) |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Henry-Laurent Einhorn |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 31 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 11 Boulevard Royal 2449 Luxembourg Luxembourg |
Director Name | Brian Hyslop |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 January 1999) |
Role | Company Director |
Correspondence Address | PO Box 187 Wellington House Market Street Douglas Isle Of Man Isle-Man |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Mr Edward Petre Mears |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 July 2002) |
Role | Consultant |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle St James Parish Nevis |
Director Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 July 2002) |
Role | Consultant |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle, St James Parish Nevis Wi West Indies |
Director Name | John Andrew Cowan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1999(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 27 Thirlmere Avenue Lakeside Gardens Onchan Isle Of Man IM3 2DR |
Director Name | Christopher Paul Stewart |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(18 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 August 2000) |
Role | Fiduciary Manager |
Correspondence Address | 3 Orchid Close Abbeyfields Douglas Isle Of Man IM2 7EN |
Director Name | Margrith Augsburger |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 December 2000(19 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 August 2003) |
Role | Financial Manager |
Correspondence Address | 12 Rue Verdaine 1204 Geneva Foreign |
Director Name | Mr Robert Jack Behar |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Sunbury Avenue Mill Hill London NW7 3SL |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(22 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Terence Joseph Colderwood |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(22 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 October 2004) |
Role | Retired |
Correspondence Address | 11 Highlands Road Basildon Essex SS13 2HR |
Director Name | Kathleen Margaret Mary Colderwood |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 11 Highlands Road Basildon Essex SS13 2HR |
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 December 2003) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Registered Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,969 |
Cash | £1,473 |
Current Liabilities | £3,442 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 January 2010 | Director's details changed for Marc Chatel on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Marc Chatel on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Marc Chatel on 1 October 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Location of debenture register (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
28 August 2008 | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB (1 page) |
5 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
10 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members
|
23 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
5 January 2005 | New director appointed (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (1 page) |
5 January 2005 | Director resigned (1 page) |
17 December 2004 | Secretary's particulars changed (1 page) |
17 December 2004 | Secretary's particulars changed (1 page) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 2 babmaes street london SW1Y 6NT (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 2 babmaes street london SW1Y 6NT (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 February 2004 | Auditor's resignation (1 page) |
19 February 2004 | Auditor's resignation (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (1 page) |
24 September 2003 | New director appointed (1 page) |
6 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Resolutions
|
5 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 September 2002 | Return made up to 31/07/02; full list of members (9 pages) |
2 September 2002 | Return made up to 31/07/02; full list of members (9 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
18 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
18 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 February 2002 | Secretary's particulars changed (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
14 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
14 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 6 babmaes street london SW1Y 6HD (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 6 babmaes street london SW1Y 6HD (1 page) |
6 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members
|
22 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
19 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
28 April 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 April 2000 | Full accounts made up to 31 March 1999 (8 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
16 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
5 December 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
5 December 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
9 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
1 August 1999 | Secretary's particulars changed (1 page) |
1 August 1999 | Secretary's particulars changed (1 page) |
17 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
17 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
18 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
18 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 50 queen anne street london W1M 0HQ (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 50 queen anne street london W1M 0HQ (1 page) |
10 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (8 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (8 pages) |
8 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
8 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
26 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
26 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
23 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
3 July 1996 | Full accounts made up to 31 March 1995 (11 pages) |
3 July 1996 | Full accounts made up to 31 March 1995 (11 pages) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | New director appointed (4 pages) |
19 January 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
19 January 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
24 October 1995 | Return made up to 31/07/95; no change of members (5 pages) |
24 October 1995 | Return made up to 31/07/95; no change of members (6 pages) |
1 May 1995 | Full accounts made up to 31 March 1994 (11 pages) |
1 May 1995 | Full accounts made up to 31 March 1994 (11 pages) |
29 December 1980 | Incorporation (20 pages) |
29 December 1980 | Incorporation (20 pages) |