Great Warley Street
Brentwood
Essex
CM13 3JR
Secretary Name | Joe De Wykerslooth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(7 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 January 2003) |
Role | Printer |
Correspondence Address | Normans Great Warley Street Brentwood Essex CM13 3JR |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Kelvin Richard Ludlow |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 28 Shorewell Court Oakhill Road Purfleet Essex RM19 1TZ |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Vauthier Charles Dewykerslooth |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Normans Great Warley Street Brentwood Essex CM13 3JR |
Registered Address | 25 The Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Year | 2014 |
---|---|
Current Liabilities | £69,742 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2002 | Application for striking-off (1 page) |
12 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
24 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
9 April 2001 | New secretary appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
11 September 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 39A green lane ilford essex IG1 1XG (1 page) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
7 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
11 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 June 1998 | Return made up to 02/03/98; no change of members (4 pages) |
23 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
7 March 1997 | Return made up to 02/03/97; no change of members (4 pages) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
19 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
7 March 1995 | Return made up to 02/03/95; full list of members (6 pages) |