High Garrett
Braintree
Essex
CM7 5NY
Director Name | Mr Maurice John Reeves |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1992(3 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Roofing Contractor |
Correspondence Address | 1 Grove Orchard High Garrett Braintree Essex CM7 5NY |
Director Name | Mr William John Tabbron |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1992(3 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 59 Kinfauns Avenue Hornchurch Essex RM11 2AN |
Secretary Name | Mrs Ann Reeves |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 1992(3 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Grove Orchard High Garrett Braintree Essex CM7 5NY |
Director Name | Mr John Barry Mason |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 7 Elms Close Duxford Cambridge Cambridgeshire CB2 4RD |
Registered Address | 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £607,279 |
Gross Profit | £80,308 |
Net Worth | -£39,543 |
Current Liabilities | £221,951 |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 December 2001 | Dissolved (1 page) |
---|---|
4 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 September 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Liquidators statement of receipts and payments (5 pages) |
9 October 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
3 September 1999 | Liquidators statement of receipts and payments (5 pages) |
26 March 1999 | Liquidators statement of receipts and payments (5 pages) |
7 September 1998 | Liquidators statement of receipts and payments (5 pages) |
16 March 1998 | Liquidators statement of receipts and payments (5 pages) |
8 September 1997 | Liquidators statement of receipts and payments (5 pages) |
4 March 1997 | Liquidators statement of receipts and payments (5 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 115 new london road chelmsford essex CM2 0QT (1 page) |
13 March 1996 | Appointment of a voluntary liquidator (1 page) |
13 March 1996 | Resolutions
|
20 February 1996 | Registered office changed on 20/02/96 from: 7 driberg way braintree essex CM7 7NB (1 page) |
10 August 1995 | Return made up to 09/08/95; full list of members (12 pages) |
23 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |