Tillingham
Southminster
Essex
CM0 7TL
Director Name | Sydney Douglas Purdin |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 1994(1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | C`An Patricia Llenaire 207 Puerto Pollensa Mallorca 07470 Spain |
Director Name | Michael Stanley Garrett |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Director-Manager |
Correspondence Address | 3 Wellington Road Maldon Essex CM9 6HL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 3 Wellington Road Maldon Essex CM9 6HL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Turnover | £364,707 |
Gross Profit | £66,394 |
Cash | £11,130 |
Current Liabilities | £7,896 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2002 | Return made up to 15/03/02; full list of members (6 pages) |
31 May 2002 | Application for striking-off (1 page) |
9 April 2001 | Full accounts made up to 28 February 2001 (8 pages) |
9 April 2001 | Return made up to 15/03/01; full list of members
|
13 March 2001 | Accounting reference date extended from 31/08/00 to 28/02/01 (1 page) |
22 March 2000 | Return made up to 15/03/00; full list of members
|
9 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
5 May 1999 | Return made up to 15/03/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 April 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
31 May 1997 | Full accounts made up to 31 August 1996 (8 pages) |
13 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
18 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
11 January 1996 | Full accounts made up to 31 August 1995 (7 pages) |
15 November 1995 | Auditor's resignation (2 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 22 the plovers st lawrence bay southminster essex CM0 7PE (1 page) |
15 March 1995 | Return made up to 15/03/95; full list of members
|