Hockley
Essex
SS5 4XA
Director Name | Jonathan Joseph Hey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 5 Westbury House Great Dunmow Dunmow Essex CM6 1DJ |
Director Name | Mr David Colin Dawson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 May 2000) |
Role | Joiner |
Correspondence Address | 12 Larke Rise Southend On Sea Essex SS2 6GQ |
Secretary Name | Rosalyn Mary Dunnico |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 1995) |
Role | Secretary |
Correspondence Address | 69 Danescroft Drive Leigh On Sea Essex SS9 4NN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Martells High Easter Road Barnston Essex CM6 1NA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Barnston |
Ward | Great Dunmow South & Barnston |
Year | 2014 |
---|---|
Net Worth | £46 |
Cash | £110 |
Current Liabilities | £2,507 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2003 | Application for striking-off (1 page) |
29 May 2001 | New director appointed (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: kingsridge house 601,london road westcliff on sea SS0 9PE (1 page) |
18 May 2001 | Director resigned (1 page) |
17 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
2 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
8 September 2000 | Company name changed allen woodturning LIMITED\certificate issued on 11/09/00 (2 pages) |
6 September 2000 | Resolutions
|
6 July 2000 | Return made up to 23/06/00; full list of members
|
12 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
14 July 1999 | Return made up to 23/06/99; no change of members
|
26 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
13 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
18 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
3 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
22 July 1996 | Return made up to 23/06/96; change of members
|
25 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Return made up to 23/06/95; no change of members
|