Upminster
Essex
RM14 2BT
Director Name | Mrs Jennifer Margaret Ball |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 November 2003) |
Role | Company Director |
Correspondence Address | 279 Corbets Tey Road Upminster Essex RM14 2BT |
Director Name | Mr David Ian Ball |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 279 Corbets Tey Road Upminster Essex RM14 2BT |
Director Name | Mr Donald Arthur Ball |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 May 2002) |
Role | Retired |
Correspondence Address | 3 Burrett Road Walsoken Wisbech Cambridgeshire PE13 3RF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Top Floor 4 The Limes Ingatestone Essex CM4 0BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Year | 2014 |
---|---|
Net Worth | £8,815 |
Cash | £20,192 |
Current Liabilities | £12,243 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2003 | Application for striking-off (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
27 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 62 chapel street billericay essex CM12 9LS (1 page) |
3 July 2001 | Return made up to 05/05/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 29 lower southend road wickford essex SS11 8AE (1 page) |
19 May 1999 | Return made up to 05/05/99; full list of members (4 pages) |
12 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
11 June 1998 | Return made up to 05/05/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 June 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
9 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
6 September 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
20 August 1996 | Return made up to 05/05/96; full list of members
|
19 June 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
12 May 1995 | Return made up to 05/05/95; no change of members (4 pages) |