South Woodham Ferrers
Chelmsford
Essex
CM3 5TY
Director Name | Neil Arthur Griffiths |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1993 |
Appointment Duration | 8 years, 8 months (closed 06 August 2002) |
Role | Wholesaler |
Correspondence Address | 28 Fremantle Close South Woodham Ferrers Chelmsford Essex CM3 5TY |
Director Name | Alan William Milchard |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1993 |
Appointment Duration | 8 years, 8 months (closed 06 August 2002) |
Role | Wholesaler |
Correspondence Address | 18 Ingreway Harold Park Romford Essex RM3 0BW |
Director Name | Mary Elizebeth Milchard |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1993 |
Appointment Duration | 8 years, 8 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 18 Ingreway Harold Park Romford Essex RM3 0BW |
Secretary Name | Alan William Milchard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1993 |
Appointment Duration | 8 years, 8 months (closed 06 August 2002) |
Role | Wholesaler |
Correspondence Address | 18 Ingreway Harold Park Romford Essex RM3 0BW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 25 Buckingham Square Hurricane Way Wickford Essex SS11 8YQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Turnover | £141,657 |
Gross Profit | £79,922 |
Net Worth | -£8,369 |
Cash | £57 |
Current Liabilities | £31,623 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2000 | Full accounts made up to 31 January 2000 (12 pages) |
6 February 2000 | Return made up to 26/11/99; full list of members
|
26 January 2000 | Director's particulars changed (2 pages) |
29 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: unit 25 buckingham square hurricane way wickford busines c wickford essex SS11 8YQ (1 page) |
8 October 1999 | Director's particulars changed (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: unit 38 bates industrial estate church road harold wood romford essex RM3 0HV (1 page) |
17 February 1999 | Return made up to 26/11/98; full list of members (7 pages) |
31 July 1998 | Full accounts made up to 31 January 1998 (12 pages) |
3 December 1997 | Return made up to 26/11/97; full list of members (6 pages) |
10 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
16 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
6 November 1996 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
26 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 November 1995 | Return made up to 26/11/95; full list of members (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |