Basildon
Essex
SS14 1TW
Secretary Name | Mr Lloyd John Murray |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 08 May 1997(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Friern Watch Avenue London N12 9NX |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Michael Raymond John Ellcock |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | 17 Nottingham Road Lowdham Nottingham Nottinghamshire NG14 7AN |
Secretary Name | Jennifer Anne Constance Ellcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 1995) |
Role | Secretary |
Correspondence Address | 17 Nottingham Road Lowdham Nottingham Nottinghamshire NG14 7AN |
Director Name | John Edward Alexander Atkinson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 December 1995) |
Role | Managing Director |
Correspondence Address | Corner Cottage Abinger Lane Abinger Common Dorking Surrey RH5 6JH |
Secretary Name | Karen Pavlovs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | 13 Reed Pool Close Countesthorpe Leicester LE8 5RE |
Secretary Name | Linda Grace Burrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | 19 Aitken Road Barnet Hertfordshire EN5 3AD |
Registered Address | 18 Arcade Chambers Saint Thomas Road Brentwood Essex CM14 4DB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £1,656,853 |
Gross Profit | £51,610 |
Net Worth | -£650,096 |
Cash | £88,657 |
Current Liabilities | £1,802,273 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2001 | Voluntary strike-off action has been suspended (1 page) |
26 February 2001 | Application for striking-off (1 page) |
30 January 2001 | Full accounts made up to 30 June 1999 (10 pages) |
7 August 2000 | Return made up to 17/06/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: 225 market street hyde cheshire SK14 1HF (1 page) |
27 July 1999 | Return made up to 17/06/99; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
16 July 1998 | Return made up to 17/06/98; no change of members (4 pages) |
31 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
5 July 1996 | Return made up to 17/06/96; full list of members
|
15 January 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
28 July 1995 | Return made up to 17/06/95; no change of members
|
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |