Bradwell On Sea
Southminster
Essex
CM0 7QL
Secretary Name | Mr Christopher John Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1999(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | New Hall High Street Bradwell On Sea Southminster Essex CM0 7QL |
Director Name | Mr Robert Jarvis Hawker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 October 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Fairway Upminster Essex RM14 1BS |
Director Name | Mr Jon Alexander King |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 1993) |
Role | Engineer |
Correspondence Address | Rectory Bungalow Salt Way Lane Lower Brailes Banbury Oxfordshire OX15 5JB |
Director Name | Mr Kenneth Benjamin Talbot |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 October 2000) |
Role | Engineer |
Correspondence Address | Blanket Hall Beggar Hill Fryerning Essex CM4 0PD |
Director Name | John James Whitecross |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 October 2000) |
Role | Engineer |
Correspondence Address | Jormar 17 Sylvan Avenue Emerson Park Hornchurch Essex RM11 2PL |
Secretary Name | Mr Kenneth Frederick John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 January 1998) |
Role | Company Director |
Correspondence Address | 53 Bowes Wood New Ash Green Longfield Kent DA3 8QL |
Director Name | Michael Frederick Collins |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1999) |
Role | Engineer |
Correspondence Address | Rosewarne Stondon Road Nine Ashes Blackmore Ingatestone Essex CM4 0LA |
Secretary Name | Mrs Michele Elaine Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 9 Medina Road Grays Essex RM17 6AQ |
Director Name | Mk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1991(same day as company formation) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
Secretary Name | Mk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1991(same day as company formation) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
Registered Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £292,984 |
Gross Profit | £29,693 |
Net Worth | -£3,261 |
Current Liabilities | £143,924 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | Strike-off action suspended (1 page) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
28 April 2000 | Full accounts made up to 31 December 1998 (11 pages) |
10 December 1999 | Return made up to 02/10/99; full list of members
|
10 December 1999 | Director resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 October 1998 | Auditor's resignation (1 page) |
21 October 1998 | Return made up to 02/10/98; full list of members (8 pages) |
3 December 1997 | New director appointed (2 pages) |
7 November 1997 | Return made up to 02/10/97; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 November 1996 | Return made up to 02/10/96; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 June 1996 | Declaration of mortgage charge released/ceased (2 pages) |
31 October 1995 | Return made up to 02/10/95; full list of members (6 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |