Doddinghurst
Essex
CM15 0QZ
Secretary Name | Mr Brian John Impey |
---|---|
Nationality | English |
Status | Closed |
Appointed | 27 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lorien Gardens South Woodham Ferrers Chelmsford Essex CM3 7AQ |
Director Name | Mr Anthony Hugh Barker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 July 1992(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (closed 09 December 2003) |
Role | Engineer |
Correspondence Address | 86 Kenwood Gardens Gants Hill Ilford Essex IG2 6YG |
Director Name | Mr John William Benson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1992(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (closed 09 December 2003) |
Role | Estimator Engineer |
Country of Residence | England |
Correspondence Address | Two Oaks Hook End Road Hook End Brentwood Essex CM15 0HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cereals House 21 Station Road Westcliff On Sea Essex SS0 7RA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £10,729 |
Cash | £829 |
Current Liabilities | £412 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2003 | Application for striking-off (1 page) |
26 April 2003 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
10 September 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
18 October 2001 | Return made up to 27/09/01; full list of members (8 pages) |
31 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
4 October 2000 | Return made up to 27/09/00; full list of members (8 pages) |
14 March 2000 | Full accounts made up to 31 August 1998 (10 pages) |
14 March 2000 | Full accounts made up to 31 August 1999 (10 pages) |
25 November 1999 | Return made up to 27/09/99; no change of members
|
28 September 1998 | Registered office changed on 28/09/98 from: kenneth tointon associates the old exchange 234 southchurch road southend on sea essex SS1 2LS (1 page) |
28 September 1998 | Return made up to 27/09/98; full list of members (6 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (10 pages) |
26 November 1997 | Return made up to 27/09/97; no change of members (4 pages) |
10 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
23 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
15 September 1996 | Full accounts made up to 31 August 1995 (10 pages) |
19 September 1995 | Return made up to 27/09/95; full list of members
|
26 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
8 January 1995 | Accounting reference date shortened from 30/09 to 31/08 (1 page) |
18 September 1992 | Ad 09/07/92--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
27 September 1991 | Incorporation (13 pages) |