London Road
Biggleswade
Beds
SG18 8FF
Secretary Name | Commandment Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 1997(12 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 18 January 2005) |
Correspondence Address | Cereals House 21 Station Road Westcliff On Sea Essex SS0 7RA |
Director Name | Mrs Jeanette Dorrington |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | Westhorpe House 50 Coltsfoot Saxon Gate Biggleswade Bedfordshire SG18 8SR |
Director Name | Terence John Roper |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1993) |
Role | Accountant |
Correspondence Address | 14 Studley Avenue Highams Park London E4 9PS |
Secretary Name | Terence John Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 14 Studley Avenue Highams Park London E4 9PS |
Secretary Name | Maurice Raymond Dorrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 January 1997) |
Role | Accountant |
Correspondence Address | The Conifers London Road Biggleswade Beds SG18 8FF |
Registered Address | Cereals House 21 Station Road Westcliff-On-Sea Essex SS0 7RA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £16,465 |
Net Worth | £32,588 |
Current Liabilities | £62,026 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2004 | Application for striking-off (1 page) |
6 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
1 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
11 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 September 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
30 May 2001 | Director resigned (1 page) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
23 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
2 March 1999 | Full accounts made up to 31 January 1998 (11 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members
|
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Full accounts made up to 31 January 1997 (12 pages) |
6 April 1997 | New secretary appointed (2 pages) |
30 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 January 1996 (11 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 September 1994 | Accounting reference date extended from 31/12 to 31/01 (1 page) |