Grays
Essex
RM16 2JT
Director Name | Benjamin Whitaker |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2004(10 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Clerk |
Correspondence Address | 43 Blackshots Lane Grays Essex RM16 2JT |
Director Name | Mr John Edward Tomblin |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | The Willows Oakhurst Gardens Walthamstow London E17 3PX |
Director Name | Mrs Sandra Celia Tomblin |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 June 1994) |
Role | Secretary |
Correspondence Address | The Willows Oakhurst Gardens Walthamstow London E17 3PX |
Secretary Name | Mrs Sandra Celia Tomblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 June 1994) |
Role | Secretary |
Correspondence Address | The Willows Oakhurst Gardens Walthamstow London E17 3PX |
Director Name | Brian McFadyen |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1995) |
Role | Transport Manager |
Correspondence Address | 116 Godman Road Chadwell St Mary Essex RM16 4TD |
Secretary Name | Margaret Dobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 3 Wharf Road South Grays Essex RM17 6SZ |
Director Name | Mr Robert Patrick Taylor |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 December 1995) |
Role | Haulier |
Correspondence Address | 6 De Vere Close Hatfield Peverel Chelmsford Essex CM3 2LS |
Director Name | Denis Usher |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 July 1996) |
Role | Traffic Manager |
Correspondence Address | 308a Longbridge Road Barking Essex IG11 9EH |
Director Name | Ignatius Brian McFadyen |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(3 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 January 2004) |
Role | Transport Manager |
Correspondence Address | 43 Blackshots Lane Grays Essex RM16 2JT |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £552,048 |
Gross Profit | £182,609 |
Net Worth | £29,762 |
Cash | £27,956 |
Current Liabilities | £94,400 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 June 2007 | Dissolved (1 page) |
---|---|
28 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2007 | Liquidators statement of receipts and payments (5 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Appointment of a voluntary liquidator (1 page) |
2 March 2006 | Statement of affairs (5 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 1ST floor cobat house 1446-1448 london road leigh- on- sea essex SS9 2UW (1 page) |
24 June 2005 | Return made up to 24/06/05; full list of members (2 pages) |
24 November 2004 | Return made up to 24/06/04; full list of members
|
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
17 August 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 1ST floor cobat house 1446-1448 london road leigh-on-sea essex SS9 2UW (1 page) |
9 September 2003 | Return made up to 24/06/03; full list of members
|
13 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
23 May 2002 | Director's particulars changed (1 page) |
3 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 September 2000 | Secretary's particulars changed (1 page) |
6 September 2000 | Return made up to 24/06/00; full list of members (4 pages) |
17 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
24 June 1999 | Return made up to 24/06/99; no change of members
|
30 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 September 1998 | Resolutions
|
26 June 1998 | Return made up to 24/06/98; no change of members (4 pages) |
5 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 June 1997 | Return made up to 24/06/97; full list of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Director resigned (2 pages) |
16 June 1996 | Return made up to 24/06/96; no change of members (4 pages) |
18 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
17 March 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
19 June 1995 | Return made up to 24/06/95; no change of members (4 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 March 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |