Tollesbury
Maldon
Essex
CM9 8SY
Director Name | Mr Anthony Raymond Read |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1991(7 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 07 August 2001) |
Role | Coach Hire Manager |
Correspondence Address | 42 Melville Heath South Woodham Ferrers Chelmsford Essex CM3 5FX |
Director Name | Mr Geoffrey Raymond Read |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1991(7 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 07 August 2001) |
Role | Managing Director |
Correspondence Address | 9 Maydene South Woodham Ferrers Chelmsford Essex CM3 5ND |
Secretary Name | Mrs Marion Elsie Button |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1991(7 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 07 August 2001) |
Role | Company Director |
Correspondence Address | 7 Genesta Close Tollesbury Maldon Essex CM9 8SY |
Registered Address | 1 Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £59,776 |
Gross Profit | £18,671 |
Net Worth | £2,148 |
Cash | £1 |
Current Liabilities | £60,234 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2001 | Application for striking-off (1 page) |
4 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2000 | Return made up to 16/04/00; full list of members
|
29 February 2000 | Registered office changed on 29/02/00 from: 32 harefield long melford sudbury suffolk CO10 9DE (1 page) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 April 1998 | Return made up to 16/04/98; full list of members
|
14 May 1997 | Return made up to 16/04/97; full list of members
|
26 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 May 1996 | Return made up to 16/04/96; full list of members (6 pages) |
21 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 May 1995 | Return made up to 16/04/95; full list of members (6 pages) |
24 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |