Pitsea
Basildon
Essex
SS13 3DX
Director Name | Hadenbury Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2003(16 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months |
Correspondence Address | 11 Northlands Pavement Pitsea Basildon Essex SS13 3DX |
Secretary Name | Hadenbury Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2003(16 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months |
Correspondence Address | 11 Northlands Pavement Pitsea Basildon Essex SS13 3DX |
Director Name | John Craddock |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 September 2003) |
Role | Co Director |
Correspondence Address | 4 Sandhurst Avenue Dedmore Stourbridge West Midlands DY9 0XQ |
Director Name | Mr Clive William Hammond |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 April 2002) |
Role | Co Director |
Correspondence Address | Priory Farm Mitton Road Bradley Staffordshire ST18 9EB |
Director Name | Mr Anthony David Harryman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Woodpeckers Woodfield Lane Romsley Halesowen West Midlands B62 0LR |
Director Name | Mr Barry Smith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2000) |
Role | Co Director |
Correspondence Address | 15 Crockford Road West Bromwich West Midlands B71 2ES |
Secretary Name | Mrs Gillian Willies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 68 Pinfold Hill Shenstone Lichfield Staffordshire WS14 0JP |
Director Name | John Howard Houseman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | 18 Whiteoaks Wildwood Stafford Staffordshire ST17 4SL |
Director Name | Corinna Francis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2003) |
Role | Broker |
Correspondence Address | 19 Cleves Way Hampton Middlesex TW12 2PL |
Director Name | Mr Stuart Vince Harrison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(15 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Meadowside Cambridge Park Twickenham Middlesex TW1 2JQ |
Director Name | William Lawrie Paulin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | 76 Highfield Road Chelmsford Essex CM1 2NQ |
Director Name | Mr James Charles Smith |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(15 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Park Road Sandy Bedfordshire SG19 1JB |
Secretary Name | William Lawrie Paulin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | 76 Highfield Road Chelmsford Essex CM1 2NQ |
Registered Address | Pembroke House 11 Northlands Pavement Pitsea Basildon Essex SS13 3DX |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea South East |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2005 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 October 1995 | Delivered on: 25 October 1995 Satisfied on: 15 March 2001 Persons entitled: Tsb Asset Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
19 March 1990 | Delivered on: 21 March 1990 Satisfied on: 10 January 2002 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All moneys now due or hereafter to become due or from time to time accruing due from hht PLC to 3I PLC. On any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 October 1988 | Delivered on: 7 November 1988 Satisfied on: 13 April 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 September 2017 | Restoration by order of the court (2 pages) |
---|---|
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2004 | Accounts made up to 30 September 2003 (1 page) |
26 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
3 October 2003 | Return made up to 31/07/03; full list of members (8 pages) |
3 October 2003 | Return made up to 31/07/03; full list of members (8 pages) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
4 August 2003 | Accounts made up to 30 September 2002 (1 page) |
4 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
13 February 2003 | Return made up to 31/07/02; full list of members (9 pages) |
13 February 2003 | Return made up to 31/07/02; full list of members
|
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
5 May 2002 | Registered office changed on 05/05/02 from: heath road darlaston west midlands WS10 8LU (1 page) |
5 May 2002 | New director appointed (3 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: heath road darlaston west midlands WS10 8LU (1 page) |
5 May 2002 | New secretary appointed;new director appointed (3 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | Secretary resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (3 pages) |
5 May 2002 | Secretary resigned (1 page) |
5 May 2002 | New secretary appointed;new director appointed (3 pages) |
2 May 2002 | Auditor's resignation (1 page) |
2 May 2002 | Auditor's resignation (1 page) |
19 April 2002 | Full accounts made up to 30 September 2001 (6 pages) |
19 April 2002 | Full accounts made up to 30 September 2001 (6 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
15 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2001 | Full accounts made up to 30 September 2000 (6 pages) |
9 January 2001 | Full accounts made up to 30 September 2000 (6 pages) |
31 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
31 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
10 March 2000 | Full accounts made up to 30 September 1999 (6 pages) |
10 March 2000 | Full accounts made up to 30 September 1999 (6 pages) |
10 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
10 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
7 December 1998 | Full accounts made up to 30 September 1998 (5 pages) |
7 December 1998 | Full accounts made up to 30 September 1998 (5 pages) |
27 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
9 December 1997 | Full accounts made up to 30 September 1997 (4 pages) |
9 December 1997 | Full accounts made up to 30 September 1997 (5 pages) |
26 August 1997 | Return made up to 31/07/97; full list of members (8 pages) |
26 August 1997 | Return made up to 31/07/97; full list of members (8 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
19 December 1996 | Full accounts made up to 30 September 1996 (9 pages) |
19 December 1996 | Full accounts made up to 30 September 1996 (9 pages) |
9 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
9 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
8 December 1995 | Full accounts made up to 30 September 1995 (11 pages) |
8 December 1995 | Full accounts made up to 30 September 1995 (11 pages) |
25 October 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Particulars of mortgage/charge (3 pages) |
17 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |