Pitsea
Basildon
Essex
SS13 3DX
Director Name | Hadenbury Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2003(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 April 2006) |
Correspondence Address | 11 Northlands Pavement Pitsea Basildon Essex SS13 3DX |
Secretary Name | Hadenbury Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2003(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 April 2006) |
Correspondence Address | 11 Northlands Pavement Pitsea Basildon Essex SS13 3DX |
Director Name | Douglas Nigel Manders |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Emma Jane Marsden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4RB |
Secretary Name | Douglas Nigel Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Mr Clive William Hammond |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | Priory Farm Mitton Road Bradley Staffordshire ST18 9EB |
Director Name | Mr Anthony David Harryman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | Woodpeckers Woodfield Lane Romsley Halesowen West Midlands B62 0LR |
Secretary Name | Mr Anthony David Harryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | Woodpeckers Woodfield Lane Romsley Halesowen West Midlands B62 0LR |
Director Name | Corinna Francis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2003) |
Role | Broker |
Correspondence Address | 19 Cleves Way Hampton Middlesex TW12 2PL |
Director Name | Mr Stuart Vince Harrison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Meadowside Cambridge Park Twickenham Middlesex TW1 2JQ |
Director Name | William Lawrie Paulin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | 76 Highfield Road Chelmsford Essex CM1 2NQ |
Director Name | Mr James Charles Smith |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Park Road Sandy Bedfordshire SG19 1JB |
Secretary Name | William Lawrie Paulin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | 76 Highfield Road Chelmsford Essex CM1 2NQ |
Registered Address | Pembroke House 11 Nortlands Pavement Pitsea Basildon Essex SS13 3DX |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea South East |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
18 October 2003 | Director resigned (1 page) |
3 October 2003 | Return made up to 02/08/03; full list of members (7 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
4 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
13 February 2003 | Return made up to 02/08/02; full list of members
|
25 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
2 May 2002 | Auditor's resignation (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: heath road darlaston west midlands WS10 8LU (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed;new director appointed (3 pages) |
19 April 2002 | Full accounts made up to 30 September 2001 (6 pages) |
15 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
27 December 2000 | Full accounts made up to 30 September 2000 (6 pages) |
18 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
10 March 2000 | Full accounts made up to 30 September 1999 (6 pages) |
10 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
7 December 1998 | Full accounts made up to 30 September 1998 (5 pages) |
9 December 1997 | Full accounts made up to 30 September 1997 (5 pages) |
26 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
23 December 1996 | Full accounts made up to 30 September 1996 (5 pages) |
9 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
8 December 1995 | Full accounts made up to 30 September 1995 (5 pages) |
9 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |