Buckhurst Hill
Essex
IG9 6BU
Director Name | Leslie Wilson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1995(9 years after company formation) |
Appointment Duration | 19 years, 6 months (closed 14 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Carlby Road Stannington Sheffield S6 5HP |
Secretary Name | Roger Drummond Neville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1997(11 years after company formation) |
Appointment Duration | 17 years, 7 months (closed 14 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Rous Road Buckhurst Hill Essex IG9 6BU |
Director Name | Mr Terence Leonard Hamann |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 52 Kendor Avenue Epsom Surrey KT19 8RJ |
Secretary Name | Thomas Walter Goodey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 November 1994) |
Role | Company Director |
Correspondence Address | 11 Church Meadow Maidstone Road Horsmonden Kent TN12 8DQ |
Director Name | Mr Gary Hugh Readings |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Culls Road Normandy Surrey GU3 2EP |
Director Name | Leslie Wilson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(6 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 03 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Carlby Road Stannington Sheffield S6 5HP |
Secretary Name | Mr Gary Hugh Readings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Culls Road Normandy Surrey GU3 2EP |
Registered Address | 122 Feering Hill Feering Colchester Essex CO5 9PY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | Over 100 other UK companies use this postal address |
46.8k at £1 | Louvre Trust Co. LTD 50.28% Ordinary |
---|---|
26.2k at £1 | Pailex Securities International Inc. 28.21% Ordinary |
10k at £1 | Atlas Trust Company Jersey LTD 10.75% Ordinary |
10k at £1 | Rogers Drummond Neville 10.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,586 |
Cash | £7,217 |
Current Liabilities | £102,442 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Location of debenture register (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from, quayside house, king edward quay, colchester, essex, CO2 8JB (1 page) |
5 February 2008 | Return made up to 22/08/07; full list of members (3 pages) |
29 January 2008 | Return made up to 21/08/07; full list of members (3 pages) |
29 January 2008 | Return made up to 21/08/06; full list of members (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 August 2006 | £ ic 101000/93000 24/01/06 £ sr 8000@1=8000 (2 pages) |
1 August 2006 | Return made up to 21/08/05; full list of members (8 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
1 August 2005 | Return made up to 21/08/04; full list of members (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Resolutions
|
13 January 2004 | Memorandum and Articles of Association (6 pages) |
13 January 2004 | Ad 31/12/03--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages) |
13 January 2004 | Resolutions
|
10 January 2004 | Particulars of mortgage/charge (11 pages) |
10 January 2004 | Particulars of mortgage/charge (7 pages) |
11 December 2003 | Return made up to 21/08/03; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: goldlay house, 114 parkway, chelmsford, essex CM2 7PR (1 page) |
16 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Particulars of mortgage/charge (4 pages) |
23 October 2002 | Return made up to 21/08/02; full list of members (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
21 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
29 January 2001 | Return made up to 21/08/00; full list of members (7 pages) |
25 August 2000 | Company name changed cams computer and management ser vices LIMITED\certificate issued on 29/08/00 (2 pages) |
19 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 November 1999 | Return made up to 21/08/99; full list of members (6 pages) |
3 November 1999 | Return made up to 21/08/98; full list of members (6 pages) |
18 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: orion house, 49 high street, addlestone, surrey KT15 1TU (1 page) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 November 1997 | Return made up to 21/08/97; no change of members (6 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
29 September 1996 | Return made up to 21/08/96; no change of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
12 October 1995 | Return made up to 21/08/95; full list of members (6 pages) |
16 May 1995 | New director appointed (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
17 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
13 October 1993 | Ad 05/02/93--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages) |
13 October 1993 | Ad 05/02/91--------- £ si 125000@1 (2 pages) |
11 March 1986 | Incorporation (13 pages) |