Basildon
Essex
SS16 6DA
Director Name | Patricia May Dunnage |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Lee Chapel Lane Langdon Hills Basildon Essex SS16 5PW |
Secretary Name | Patricia May Dunnage |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Lee Chapel Lane Langdon Hills Basildon Essex SS16 5PW |
Director Name | Raymond Keith Bonner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1995(7 years, 5 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Office Manager |
Correspondence Address | 5 Linford End Harlow Essex CM19 4LP |
Director Name | Mr Philip Geoffrey Bluett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 September 1993) |
Role | Company Director |
Correspondence Address | 15 The Gallops Langdon Hills Basildon Essex SS16 6RR |
Director Name | Mr Albert James Dunnage |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 May 2004) |
Role | Company Director |
Correspondence Address | The Laurels Lee Chapel Lane Langdon Hills Basildon Essex SS16 5PW |
Director Name | Kay Cutts |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Les Fleur High Road Langdon Hills Basildon Essex Ss16 |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£163,059 |
Cash | £11,880 |
Current Liabilities | £434,203 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 September 2007 | Dissolved (1 page) |
---|---|
20 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2007 | Liquidators statement of receipts and payments (5 pages) |
22 August 2006 | Liquidators statement of receipts and payments (5 pages) |
22 August 2006 | Liquidators statement of receipts and payments (5 pages) |
22 February 2006 | Liquidators statement of receipts and payments (5 pages) |
3 March 2005 | Statement of affairs (11 pages) |
24 February 2005 | Appointment of a voluntary liquidator (1 page) |
24 February 2005 | Resolutions
|
15 February 2005 | Registered office changed on 15/02/05 from: 376 london road hadleigh essex SS7 2DA (1 page) |
22 December 2004 | Director resigned (1 page) |
12 August 2004 | Return made up to 07/08/04; full list of members
|
13 July 2004 | Registered office changed on 13/07/04 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
5 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 October 2003 | Return made up to 07/08/03; full list of members (9 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 805 salisbury house finsbury circus london EC2M 8SQ (1 page) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 September 2001 | Particulars of mortgage/charge (7 pages) |
6 August 2001 | Return made up to 07/08/01; full list of members (8 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 October 2000 | Return made up to 07/08/00; full list of members (8 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 1999 | Return made up to 07/08/99; full list of members
|
16 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
13 October 1998 | Return made up to 07/08/98; no change of members (8 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
19 August 1997 | Return made up to 07/08/97; no change of members
|
1 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
6 September 1996 | Return made up to 07/08/96; full list of members
|
17 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
25 August 1995 | New director appointed (2 pages) |
21 August 1995 | Return made up to 07/08/95; change of members (8 pages) |