Rochford
Essex
SS4 1DP
Director Name | Mr Lawrence Charles Christopher Summers |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1993(11 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Lithographer |
Correspondence Address | Millfields Stambridge Road Rochford Essex SS4 1DP |
Director Name | Mr John Charles Tebbutt |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1993(11 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Lithographer |
Correspondence Address | 29 Western Road Rayleigh Essex SS6 7AY |
Secretary Name | Hartford Agencies Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 1999(17 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1993(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 1999) |
Correspondence Address | 1 Lumley Street Mayfair London W1Y 2NB |
Registered Address | Morison House 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£10,447 |
Current Liabilities | £191,481 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 January 2006 | Dissolved (1 page) |
---|---|
4 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
21 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 August 2003 | Appointment of a voluntary liquidator (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
28 July 2003 | Statement of affairs (6 pages) |
28 July 2003 | Resolutions
|
12 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
11 January 2000 | Return made up to 04/01/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
18 February 1999 | Return made up to 11/01/99; full list of members (7 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 May 1998 | Full accounts made up to 31 December 1996 (14 pages) |
12 February 1998 | Return made up to 11/01/98; full list of members (7 pages) |
7 April 1997 | Full accounts made up to 31 December 1995 (13 pages) |
27 February 1997 | Return made up to 11/01/97; full list of members (8 pages) |
29 January 1996 | Return made up to 11/01/96; full list of members (7 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 1 lumley street mayfair london W1Y 1TW (1 page) |
24 May 1993 | Ad 29/04/93--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
1 February 1984 | Annual return made up to 30/05/83 (4 pages) |