Rayleigh
Essex
SS6 8TG
Director Name | Mr Brian Duncan Blakesley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 October 2007) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Maldon Road Great Totham Essex CM9 8NL |
Secretary Name | Mr Leo Thomas Arthur Basten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 October 2007) |
Role | Company Director |
Correspondence Address | 26 Northgate Street Colchester Essex CO1 1EZ |
Director Name | Mr Jeffrey Mark Hawkes |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(3 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 May 2002) |
Role | Lithographic Printer |
Correspondence Address | 3 Gordon Close Billericay Essex CM12 0HX |
Secretary Name | Mr Jeffrey Mark Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(3 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | 3 Gordon Close Billericay Essex CM12 0HX |
Registered Address | Unit 33 West Station Industrial Estate Spital Road Maldon Essex CM9 6TS |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,301 |
Gross Profit | £3,178 |
Net Worth | £986 |
Cash | £3,459 |
Current Liabilities | £2,883 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2007 | Application for striking-off (1 page) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
11 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
13 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 November 2003 | Return made up to 03/11/03; full list of members
|
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 December 2002 | Return made up to 03/11/02; full list of members (7 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: unit 30 east hanningfield industrial estate old church road east hanningfield chelmsford essex CM3 8AB (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
27 May 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: union house 117 high street billericay essex CM12 9AH (1 page) |
27 May 2002 | New director appointed (2 pages) |
11 December 2001 | Return made up to 03/11/01; full list of members (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
5 November 1999 | Amended accounts made up to 31 March 1999 (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 October 1998 | Return made up to 03/11/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 November 1997 | Return made up to 03/11/97; no change of members
|
19 February 1997 | Registered office changed on 19/02/97 from: alva house 123 noak hill road billericay essex CM12 9UJ (1 page) |
19 February 1997 | Return made up to 03/11/96; full list of members (5 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 November 1995 | Return made up to 03/11/95; no change of members (4 pages) |