Buckhurst Hill
Essex
IG9 5PW
Director Name | Robert Paul Judd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1989(same day as company formation) |
Role | Managing Director |
Correspondence Address | 9 Woodcote Crescent Pitsea Basildon Essex SS13 2EG |
Director Name | Mr John Donald Cowan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 1992) |
Role | Sales Director |
Correspondence Address | 129 Livingstone Road Gillingham Kent ME7 2EL |
Director Name | Mr Stephen James Hood |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1993) |
Role | Forwarding Agent |
Correspondence Address | 61 Vallence Drive Cheshunt Herts |
Director Name | Robert Paul Judd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 December 1997) |
Role | Managing Director |
Correspondence Address | 9 Woodcote Crescent Pitsea Basildon Essex SS13 2EG |
Secretary Name | Mr Stephen James Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 61 Vallence Drive Cheshunt Herts |
Director Name | John Richard Jolley |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 22 Lancaster Road Rayleigh Essex SS6 8UP |
Secretary Name | Robert Paul Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 December 1997) |
Role | Managing Director |
Correspondence Address | 9 Woodcote Crescent Pitsea Basildon Essex SS13 2EG |
Secretary Name | Susan Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2001) |
Role | Secretary |
Correspondence Address | 9 Woodcote Crescent Basildon Essex SS13 2EG |
Secretary Name | Mr Alan Hogwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Wellby Court Orwell Road Plaistow London E13 9DH |
Secretary Name | Peter Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 January 2005) |
Role | Secretary |
Correspondence Address | 65 Meanley Road Manor Park London E12 6AP |
Secretary Name | Victor Besant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 May 2013) |
Role | Company Director |
Correspondence Address | 16 Kingsley Close Dagenham Essex RM10 7BQ |
Telephone | 020 84712111 |
---|---|
Telephone region | London |
Registered Address | 98 Westbury Lane Buckhurst Hill Essex IG9 5PW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Alan Hogwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,215 |
Cash | £1,064 |
Current Liabilities | £50,158 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 March 1990 | Delivered on: 28 March 1990 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. Outstanding |
---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 February 2014 | Director's details changed for Mr Alan Hogwood on 25 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 May 2013 | Termination of appointment of Victor Besant as a secretary (1 page) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Alan Hogwood on 5 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Alan Hogwood on 5 February 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
5 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: harvey road burnt mills basildon essex SS13 1EP (1 page) |
14 February 2005 | Return made up to 07/02/05; full list of members
|
14 February 2005 | New secretary appointed (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
16 March 2004 | Return made up to 20/02/04; full list of members
|
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
8 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
9 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
16 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 February 1999 | Return made up to 20/02/99; no change of members (4 pages) |
15 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
24 March 1998 | New director appointed (2 pages) |
8 January 1998 | Secretary resigned;director resigned (1 page) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New secretary appointed (2 pages) |
21 March 1997 | Return made up to 20/02/97; full list of members
|
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 March 1996 | Return made up to 20/02/96; no change of members (4 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 April 1995 | Return made up to 20/02/95; no change of members (4 pages) |