Langford Road, Wickham Bishops
Witham
Essex
CM8 3JQ
Director Name | Jeffrey Mark Cole |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1991(2 years after company formation) |
Appointment Duration | 24 years (closed 12 August 2015) |
Role | Double Glazing Manufacturer |
Correspondence Address | Wickham Grove Langford Road Wickham Bishops CM8 3JQ |
Secretary Name | Jacqueline Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1991(2 years after company formation) |
Appointment Duration | 24 years (closed 12 August 2015) |
Role | Company Director |
Correspondence Address | Wickham Grove Orchards Langford Road, Wickham Bishops Witham Essex CM8 3JQ |
Director Name | Mr Gavin Mark Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 2000) |
Role | Window Manufacture |
Country of Residence | England |
Correspondence Address | 4 Dene Gardens Rayleigh Essex SS6 9LJ |
Registered Address | Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Gross Profit | £1,689,650 |
Net Worth | £409,632 |
Cash | £666 |
Current Liabilities | £1,939,182 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
12 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 May 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 9 February 2015 (5 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 9 February 2015 (5 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 9 February 2015 (5 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 9 February 2015 (5 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 9 August 2014 (5 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 9 August 2014 (5 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 9 August 2014 (5 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 9 August 2014 (5 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (5 pages) |
12 March 2014 | Liquidators statement of receipts and payments to 9 February 2014 (5 pages) |
12 March 2014 | Liquidators statement of receipts and payments to 9 February 2014 (5 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (5 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 9 August 2013 (5 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 9 August 2013 (5 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (5 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (5 pages) |
11 March 2013 | Liquidators statement of receipts and payments to 9 February 2013 (5 pages) |
11 March 2013 | Liquidators statement of receipts and payments to 9 February 2013 (5 pages) |
11 March 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (5 pages) |
11 March 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (5 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 9 August 2012 (5 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (5 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 9 August 2012 (5 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (5 pages) |
15 March 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (5 pages) |
15 March 2012 | Liquidators statement of receipts and payments to 9 February 2012 (5 pages) |
15 March 2012 | Liquidators statement of receipts and payments to 9 February 2012 (5 pages) |
15 March 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (5 pages) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page) |
30 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (5 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (5 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (5 pages) |
17 February 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (6 pages) |
17 February 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (6 pages) |
17 February 2011 | Liquidators statement of receipts and payments to 9 February 2011 (6 pages) |
17 February 2011 | Liquidators statement of receipts and payments to 9 February 2011 (6 pages) |
19 August 2010 | Liquidators statement of receipts and payments to 9 August 2010 (5 pages) |
19 August 2010 | Liquidators' statement of receipts and payments to 9 August 2010 (5 pages) |
19 August 2010 | Liquidators statement of receipts and payments to 9 August 2010 (5 pages) |
19 August 2010 | Liquidators' statement of receipts and payments to 9 August 2010 (5 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 9 February 2010 (5 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 9 February 2010 (5 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 9 February 2010 (5 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 9 February 2010 (5 pages) |
10 February 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
10 February 2009 | Administrator's progress report to 4 February 2009 (19 pages) |
10 February 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
10 February 2009 | Administrator's progress report to 4 February 2009 (19 pages) |
10 February 2009 | Administrator's progress report to 4 February 2009 (19 pages) |
27 October 2008 | Statement of affairs with form 2.14B (10 pages) |
27 October 2008 | Statement of affairs with form 2.14B (10 pages) |
22 September 2008 | Administrator's progress report to 20 August 2008 (19 pages) |
22 September 2008 | Administrator's progress report to 20 August 2008 (19 pages) |
12 May 2008 | Result of meeting of creditors (5 pages) |
12 May 2008 | Result of meeting of creditors (5 pages) |
19 April 2008 | Statement of administrator's proposal (27 pages) |
19 April 2008 | Statement of administrator's proposal (27 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 9-10 galliford road heybridge maldon essex CM9 4XD (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 9-10 galliford road heybridge maldon essex CM9 4XD (1 page) |
4 March 2008 | Appointment of an administrator (1 page) |
4 March 2008 | Appointment of an administrator (1 page) |
28 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
28 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
25 October 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
25 October 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
28 September 2007 | Particulars of mortgage/charge (7 pages) |
28 September 2007 | Particulars of mortgage/charge (7 pages) |
1 September 2007 | Return made up to 20/07/07; no change of members (7 pages) |
1 September 2007 | Return made up to 20/07/07; no change of members (7 pages) |
14 July 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
14 July 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
22 August 2006 | Return made up to 20/07/06; full list of members (8 pages) |
22 August 2006 | Return made up to 20/07/06; full list of members (8 pages) |
26 July 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
26 July 2006 | Accounts for a medium company made up to 30 September 2005 (17 pages) |
12 July 2006 | Nc inc already adjusted 30/09/05 (1 page) |
12 July 2006 | Resolutions
|
12 July 2006 | Ad 30/09/05--------- £ si 140000@1=140000 £ ic 10000/150000 (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Ad 30/09/05--------- £ si 140000@1=140000 £ ic 10000/150000 (2 pages) |
12 July 2006 | Nc inc already adjusted 30/09/05 (1 page) |
26 August 2005 | Return made up to 20/07/05; full list of members (8 pages) |
26 August 2005 | Return made up to 20/07/05; full list of members (8 pages) |
15 June 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
15 June 2005 | Accounts for a medium company made up to 30 September 2004 (17 pages) |
17 August 2004 | Return made up to 20/07/04; full list of members (8 pages) |
17 August 2004 | Return made up to 20/07/04; full list of members (8 pages) |
20 February 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
20 February 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
13 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
13 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
14 March 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
14 March 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
30 January 2003 | Ad 30/09/00--------- £ si 9998@1 (2 pages) |
30 January 2003 | Ad 30/09/00--------- £ si 9998@1 (2 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Particulars of contract relating to shares (4 pages) |
30 January 2003 | £ nc 100/10000 30/09/00 (1 page) |
30 January 2003 | Particulars of contract relating to shares (4 pages) |
30 January 2003 | £ nc 100/10000 30/09/00 (1 page) |
30 January 2003 | Resolutions
|
11 September 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
11 September 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
23 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
23 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
14 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
21 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
21 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
18 July 2000 | Return made up to 20/07/00; full list of members
|
18 July 2000 | Registered office changed on 18/07/00 from: unit 9 waterside business park witham essex CM8 3YQ (1 page) |
18 July 2000 | Return made up to 20/07/00; full list of members
|
18 July 2000 | Registered office changed on 18/07/00 from: unit 9 waterside business park witham essex CM8 3YQ (1 page) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Particulars of mortgage/charge (4 pages) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
30 July 1999 | Return made up to 20/07/99; full list of members (6 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
23 July 1998 | Return made up to 20/07/98; no change of members
|
23 July 1998 | Return made up to 20/07/98; no change of members
|
17 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
17 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
6 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
6 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
4 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
17 September 1996 | Return made up to 20/07/96; full list of members (6 pages) |
17 September 1996 | Return made up to 20/07/96; full list of members (6 pages) |
13 March 1996 | Full accounts made up to 30 September 1995 (13 pages) |
13 March 1996 | Full accounts made up to 30 September 1995 (13 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: proteus place the street stow maries chelmsford essex CM3 6RU (1 page) |
28 January 1996 | Registered office changed on 28/01/96 from: proteus place the street stow maries chelmsford essex CM3 6RU (1 page) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 6 buckingham court,dairy road dukes park industrial estate chelmsford essex CM2 6XW (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: 6 buckingham court,dairy road dukes park industrial estate chelmsford essex CM2 6XW (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 September 1989 | Resolutions
|
4 September 1989 | Resolutions
|
20 July 1989 | Incorporation (15 pages) |
20 July 1989 | Incorporation (15 pages) |