Grays
Essex
RM17 5DL
Secretary Name | Nicholas Paul Headley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | 32 Swallow Dale Basildon Essex SS16 5JF |
Director Name | Mr Paul Maughan Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | 16a Orsett Road Grays Essex |
Director Name | Mr Stephen John Rosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | 169 Orsett Road Grays Essex |
Director Name | Mr David Leonard Hillyer |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 1996) |
Role | Solicitor |
Correspondence Address | 57 Reddon Court Road Harold Wood Romford Essex Rm3 |
Director Name | Mrs Beverley Kathleen Whitten |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1993) |
Role | Secretary |
Correspondence Address | 89 Cherwell Grove South Ockendon Essex RM15 6AS |
Secretary Name | Mrs Beverley Kathleen Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | 89 Cherwell Grove South Ockendon Essex RM15 6AS |
Secretary Name | Doris Constance Headley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 23 July 1997) |
Role | Secretary |
Correspondence Address | 16a Orsett Road Grays Essex RM17 5DL |
Director Name | James Grant Miller |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 74 The Flatherley Basildon Essex SS14 2QH |
Secretary Name | Jan Bernard Jakusz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 20 Palmers Drive Grays Essex RM17 5RA |
Registered Address | 16a Orsett Road Grays Essex RM17 5DL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,625 |
Cash | £6,587 |
Current Liabilities | £8,372 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
4 January 2002 | Return made up to 31/10/01; full list of members (6 pages) |
26 June 2001 | Company name changed brookes accounting services limi ted\certificate issued on 26/06/01 (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
14 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
3 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
17 September 1996 | Director resigned (2 pages) |
17 September 1996 | New director appointed (1 page) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |