Canvey Island
Essex
SS8 7QA
Director Name | Malcolm Smith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(14 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 21 East Hatley Hatley St George Cambridgeshire SG19 3JA |
Director Name | Mr Robert John Cripps |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 August 1999) |
Role | Fabricator |
Correspondence Address | 18 Gifhorn Road Canvey Island Essex SS8 8LA |
Director Name | Edward Alan Emery |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 July 2000) |
Role | Consultant |
Correspondence Address | 54 Landsburg Road Canvey Island Essex SS8 8HW |
Director Name | Mr Kenneth George Johnson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 August 1999) |
Role | Welder |
Correspondence Address | 9 Dyke Crescent Canvey Island Essex SS8 0QF |
Director Name | Mr Frederick Thomas Tregunno |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 August 1994) |
Role | Fabricator |
Correspondence Address | 25 Southwick Road Canvey Island Essex Ss8 |
Secretary Name | Mr Kenneth George Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1990(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | 9 Dyke Crescent Canvey Island Essex SS8 0QF |
Director Name | Roland Patrick Hugenholtz |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 August 1999(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2002) |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | Reinaertdreef 12 Saint-Martens-Latem B9830 |
Director Name | Roland Rene Hugenholtz |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 August 1999(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | Hoge Haar 55 's Gravenwezel, B-2970 Belgium Foreign |
Director Name | Luc Loose |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 August 1999(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 2000) |
Role | Vice Chairman |
Correspondence Address | Steenveldstraat 23 Torhout, B-8820 Belgium Foreign |
Director Name | Ian Roberts |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklea 171 Main Road Broomfield Chelmsford Essex CM1 5DJ |
Secretary Name | Carol Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | 54 Landsburg Road Canvey Island Essex SS8 8HW |
Secretary Name | Stephen Alan Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(12 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 7 All Saints Close Chelmsford Essex CM1 7HT |
Director Name | Ray Mills |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(13 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 August 2001) |
Role | Managing Director |
Correspondence Address | 52 Rayleigh Road Thundersley Essex SS7 3YB |
Secretary Name | Elizabeth Bavalia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(13 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 May 2001) |
Role | Accountant |
Correspondence Address | Hoge Haar 44 15 Gravenwezel B 2970 Belgium |
Registered Address | Pheonix House Christopher Martin Road Basildon Essex SS14 3EZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Turnover | £6,251,930 |
Gross Profit | £521,324 |
Net Worth | -£437,482 |
Cash | £27,216 |
Current Liabilities | £2,319,197 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 May 2006 | Dissolved (1 page) |
---|---|
15 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2006 | Liquidators statement of receipts and payments (5 pages) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
18 November 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
28 November 2003 | Liquidators statement of receipts and payments (5 pages) |
22 November 2002 | Appointment of a voluntary liquidator (1 page) |
22 November 2002 | Statement of affairs (9 pages) |
22 November 2002 | Resolutions
|
27 July 2002 | Registered office changed on 27/07/02 from: kings close charfleet industrial estate, canvey island essex SS8 0QZ (1 page) |
20 June 2002 | Director resigned (1 page) |
2 June 2002 | Notice of assignment of name or new name to shares (1 page) |
2 June 2002 | Resolutions
|
2 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
5 December 2001 | Return made up to 03/11/01; full list of members (7 pages) |
20 August 2001 | Director resigned (1 page) |
21 June 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Full accounts made up to 30 June 2000 (25 pages) |
15 January 2001 | Company name changed J. tec (essex) LIMITED\certificate issued on 15/01/01 (2 pages) |
9 November 2000 | Return made up to 03/11/00; full list of members
|
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (19 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: great western house station road reading berkshire RG1 1JX (1 page) |
18 January 2000 | Return made up to 14/11/99; full list of members (7 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
21 September 1999 | Auditor's resignation (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: chase house 5 chase road southend on sea essex SS1 2RE (1 page) |
27 August 1999 | Secretary resigned;director resigned (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
24 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
11 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 January 1998 | Return made up to 14/11/97; no change of members (4 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Return made up to 14/11/96; full list of members (6 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
15 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
11 May 1987 | Incorporation (15 pages) |