Stanford Le Hope
Essex
SS17 7EP
Director Name | Stephen John Grant |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2002(16 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 21 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bell Reeves Stanford Le Hope Essex SS17 0GX |
Secretary Name | Stephen John Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2002(16 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 21 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bell Reeves Stanford Le Hope Essex SS17 0GX |
Director Name | Malcolm Peter Henry Eagle |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 November 2001) |
Role | Contracts Manager |
Correspondence Address | Le Nid Aigle 11 Shipwrights Drive Thundersley Benfleet Essex SS7 1RW |
Director Name | Barry John Grant |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | White Lodge High Road Fobbing Stanford Le Hope Essex SS17 9HT |
Secretary Name | Barry John Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | White Lodge High Road Fobbing Stanford Le Hope Essex SS17 9HT |
Director Name | Mr Christopher John Grant |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Rodings Avenue Stanford Le Hope Essex SS17 8DX |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | £470,884 |
Cash | £109,857 |
Current Liabilities | £535,400 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2017 | Final Gazette dissolved following liquidation (1 page) |
21 February 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 February 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 July 2016 | Liquidators' statement of receipts and payments to 14 June 2016 (5 pages) |
21 July 2016 | Liquidators' statement of receipts and payments to 14 June 2016 (5 pages) |
14 January 2016 | Liquidators' statement of receipts and payments to 14 December 2015 (5 pages) |
14 January 2016 | Liquidators' statement of receipts and payments to 14 December 2015 (5 pages) |
14 January 2016 | Liquidators statement of receipts and payments to 14 December 2015 (5 pages) |
21 July 2015 | Liquidators' statement of receipts and payments to 14 June 2015 (5 pages) |
21 July 2015 | Liquidators statement of receipts and payments to 14 June 2015 (5 pages) |
21 July 2015 | Liquidators' statement of receipts and payments to 14 June 2015 (5 pages) |
16 January 2015 | Liquidators' statement of receipts and payments to 14 December 2014 (5 pages) |
16 January 2015 | Liquidators statement of receipts and payments to 14 December 2014 (5 pages) |
16 January 2015 | Liquidators' statement of receipts and payments to 14 December 2014 (5 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 14 June 2014 (5 pages) |
18 July 2014 | Liquidators statement of receipts and payments to 14 June 2014 (5 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 14 June 2014 (5 pages) |
22 January 2014 | Liquidators' statement of receipts and payments to 14 December 2013 (5 pages) |
22 January 2014 | Liquidators' statement of receipts and payments to 14 December 2013 (5 pages) |
22 January 2014 | Liquidators statement of receipts and payments to 14 December 2013 (5 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (5 pages) |
22 October 2013 | Liquidators statement of receipts and payments to 14 June 2013 (5 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 14 June 2013 (5 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 14 December 2012 (5 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 14 December 2012 (5 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 14 December 2012 (5 pages) |
12 July 2012 | Liquidators statement of receipts and payments to 14 June 2012 (5 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (5 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (5 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 14 December 2011 (5 pages) |
6 January 2012 | Liquidators statement of receipts and payments to 14 December 2011 (5 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 14 December 2011 (5 pages) |
8 July 2011 | Liquidators statement of receipts and payments to 14 June 2011 (5 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
10 January 2011 | Liquidators statement of receipts and payments to 14 December 2010 (5 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (5 pages) |
6 July 2010 | Liquidators statement of receipts and payments to 14 June 2010 (5 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 14 December 2009 (5 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 14 December 2009 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 14 December 2009 (5 pages) |
20 November 2009 | Appointment of a voluntary liquidator (1 page) |
20 November 2009 | Appointment of a voluntary liquidator (1 page) |
20 November 2009 | Notice of ceasing to act as a voluntary liquidator (17 pages) |
20 November 2009 | Notice of ceasing to act as a voluntary liquidator (17 pages) |
15 December 2008 | Administrator's progress report to 3 December 2008 (16 pages) |
15 December 2008 | Administrator's progress report to 3 December 2008 (16 pages) |
15 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 December 2008 | Administrator's progress report to 3 December 2008 (16 pages) |
15 December 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 July 2008 | Administrator's progress report to 13 June 2008 (11 pages) |
16 July 2008 | Administrator's progress report to 13 June 2008 (11 pages) |
3 March 2008 | Result of meeting of creditors (21 pages) |
3 March 2008 | Result of meeting of creditors (21 pages) |
15 February 2008 | Statement of administrator's proposal (21 pages) |
15 February 2008 | Statement of administrator's proposal (21 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 66 station road upminster essex RM14 2TD (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 66 station road upminster essex RM14 2TD (1 page) |
14 January 2008 | Appointment of an administrator (1 page) |
14 January 2008 | Appointment of an administrator (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 May 2007 | Return made up to 11/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 11/04/07; no change of members (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
21 April 2006 | Return made up to 11/04/06; full list of members (8 pages) |
21 April 2006 | Return made up to 11/04/06; full list of members (8 pages) |
12 May 2005 | Return made up to 11/04/05; full list of members
|
12 May 2005 | Return made up to 11/04/05; full list of members
|
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
17 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
22 April 2003 | Return made up to 11/04/03; full list of members
|
22 April 2003 | Return made up to 11/04/03; full list of members
|
14 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
14 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
31 March 2003 | Ad 24/03/03--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
31 March 2003 | Ad 24/03/03--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
30 December 2002 | New secretary appointed;new director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New secretary appointed;new director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
13 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
18 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
18 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
12 July 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
12 July 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
23 April 2001 | Return made up to 11/04/01; full list of members (8 pages) |
23 April 2001 | Return made up to 11/04/01; full list of members (8 pages) |
31 July 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
31 July 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
8 May 2000 | Return made up to 11/04/00; full list of members (8 pages) |
8 May 2000 | Return made up to 11/04/00; full list of members (8 pages) |
5 July 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
5 July 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
28 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
28 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
17 March 1999 | Particulars of mortgage/charge (4 pages) |
17 March 1999 | Particulars of mortgage/charge (4 pages) |
3 July 1998 | Return made up to 11/04/98; no change of members (4 pages) |
3 July 1998 | Return made up to 11/04/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 July 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
13 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
8 May 1997 | Return made up to 11/04/97; full list of members
|
8 May 1997 | Return made up to 11/04/97; full list of members
|
3 November 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 November 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
19 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
19 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
9 June 1995 | Full accounts made up to 30 June 1994 (11 pages) |
9 June 1995 | Return made up to 11/04/95; no change of members (4 pages) |
9 June 1995 | Full accounts made up to 30 June 1994 (11 pages) |
9 June 1995 | Return made up to 11/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 October 1986 | Incorporation (16 pages) |
13 October 1986 | Incorporation (16 pages) |