Pipps Hill Industrial Estate
Basildon
Essex
SS14 3BY
Secretary Name | Mr Roy Gregory Claydon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(17 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 04 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BY |
Director Name | Margaret Gargrave |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Ivy House Eastbury Road Watford Hertfordshire WD1 4QH |
Director Name | Donald James Syme |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Midland Road Thrapston Kettering Northamptonshire NN14 4JR |
Secretary Name | Christina Mary Hardwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 November 1991) |
Role | Company Director |
Correspondence Address | 6 Hastings Way Bushey Watford Hertfordshire WD2 2JX |
Director Name | Mr William Michael Greenhalgh |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 56 Felstead Road South Benfleet Benfleet Essex SS7 1BJ |
Director Name | John Lynton Skinner |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Park End Ufford Place Ufford Woodbridge Suffolk IP13 6DR |
Secretary Name | Mr William Michael Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 56 Felstead Road South Benfleet Benfleet Essex SS7 1BJ |
Registered Address | Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £111,471 |
Cash | £22,160 |
Current Liabilities | £200,832 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | Compulsory strike-off action has been suspended (1 page) |
12 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2011 | Termination of appointment of Donald Syme as a director (1 page) |
23 May 2011 | Termination of appointment of Donald Syme as a director (1 page) |
16 August 2010 | Secretary's details changed for Mr Roy Gregory Claydon on 1 August 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Roy Gregory Claydon on 1 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
16 August 2010 | Director's details changed for Mr Roy Gregory Claydon on 1 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mr Roy Gregory Claydon on 1 August 2010 (1 page) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
16 August 2010 | Director's details changed for Mr Roy Gregory Claydon on 1 August 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 August 2009 | Appointment Terminated Director john skinner (1 page) |
19 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
19 August 2009 | Appointment terminated director john skinner (1 page) |
19 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
19 June 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
19 June 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
26 August 2008 | Director and Secretary's Change of Particulars / roy claydon / 01/08/2008 / HouseName/Number was: , now: 10; Street was: 6 melstock avenue, now: blackthorn court; Area was: , now: langdon hills; Post Town was: upminster, now: basildon; Post Code was: RM14 3UP, now: SS16 6TJ; Country was: , now: united kingdom (1 page) |
26 August 2008 | Director and secretary's change of particulars / roy claydon / 01/08/2008 (1 page) |
26 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
12 September 2007 | Return made up to 16/08/07; no change of members
|
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 October 2006 | Return made up to 16/08/06; full list of members
|
9 October 2006 | Return made up to 16/08/06; full list of members (7 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
28 September 2004 | Return made up to 16/08/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
25 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 August 2000 | Return made up to 21/08/00; full list of members (7 pages) |
31 August 2000 | Return made up to 21/08/00; full list of members (7 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 October 1998 | Return made up to 21/08/98; full list of members (6 pages) |
12 October 1998 | Return made up to 21/08/98; full list of members (6 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
2 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 August 1996 | Return made up to 21/08/96; no change of members (4 pages) |
23 August 1996 | Return made up to 21/08/96; no change of members (4 pages) |
5 October 1995 | Return made up to 21/08/95; full list of members (6 pages) |
5 October 1995 | Return made up to 21/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |