Belvedere
Kent
DA17 5PH
Secretary Name | June Ann Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2001(9 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Elmhurst Belvedere Kent DA17 5PH |
Director Name | Tom Chalanor Sands |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Retired Engineer |
Correspondence Address | 6 Cressage Close Felsted Dunmow Essex CM6 3NW |
Director Name | Judith Barbera Smith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Bank Clerk |
Correspondence Address | 9 Gloucester Place Billericay Essex CM12 0YL |
Secretary Name | Judith Barbera Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Gloucester Place Billericay Essex CM12 0YL |
Director Name | Justin Smith |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 October 1997) |
Role | Police Officer |
Correspondence Address | 21 The Copse Billericay Essex CM12 0NR |
Secretary Name | Justin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 October 1997) |
Role | Police Officer |
Correspondence Address | 21 The Copse Billericay Essex CM12 0NR |
Director Name | Barbara Eliabeth Sands |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 1999) |
Role | Retired |
Correspondence Address | 6 Cressage Close Bannister Gn Felsted Dunmow Essex CM6 3NW |
Secretary Name | Barbara Eliabeth Sands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 1999) |
Role | Retired |
Correspondence Address | 6 Cressage Close Bannister Gn Felsted Dunmow Essex CM6 3NW |
Director Name | Tony Alan Slyfield |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | Wester Kames 7 Station Road Billericay Essex CM12 9DP |
Secretary Name | Tony Alan Slyfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | Wester Kames 7 Station Road Billericay Essex CM12 9DP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Suite 3 Warren House 10-30 Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £225,337 |
Gross Profit | £81,301 |
Net Worth | -£24,200 |
Cash | £5,208 |
Current Liabilities | £66,788 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 September |
20 February 2003 | Dissolved (1 page) |
---|---|
20 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 November 2002 | Liquidators statement of receipts and payments (5 pages) |
17 December 2001 | Appointment of a voluntary liquidator (2 pages) |
17 December 2001 | Statement of affairs (6 pages) |
17 December 2001 | Resolutions
|
28 November 2001 | Secretary resigned;director resigned (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 1/5 sun street billericay essex CM12 9LW (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
6 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
15 June 2001 | Return made up to 06/04/01; full list of members (6 pages) |
3 August 2000 | Return made up to 06/04/00; full list of members (6 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Secretary resigned;director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 6, cressages close bannister green great dunmow, felsted essex. CM6 3NW (1 page) |
22 February 2000 | Full accounts made up to 31 August 1999 (9 pages) |
19 April 1999 | Return made up to 06/04/99; no change of members (6 pages) |
17 March 1999 | Full accounts made up to 31 August 1998 (10 pages) |
10 August 1998 | Full accounts made up to 31 August 1997 (10 pages) |
23 April 1998 | Return made up to 06/04/98; no change of members
|
22 October 1997 | New secretary appointed;new director appointed (2 pages) |
22 October 1997 | Secretary resigned;director resigned (1 page) |
13 May 1997 | New secretary appointed;new director appointed (2 pages) |
13 May 1997 | Return made up to 06/04/97; full list of members
|
13 October 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
21 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
24 May 1995 | Return made up to 06/04/95; no change of members (6 pages) |