Leigh On Sea
Essex
SS9 4QX
Director Name | Graham Eiles |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 October 2001) |
Role | Groundworks Contractor |
Correspondence Address | 1 Woodside Leigh On Sea Essex SS9 4QX |
Secretary Name | Graham Eiles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 1 Woodside Leigh On Sea Essex SS9 4QX |
Director Name | John Christopher Docking |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Branksome Avenue Hockley Essex SS5 5PF |
Secretary Name | Graham Bernard Eiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | East Horndon Hall Tilbury Road Brentwood Essex CM13 3LR |
Secretary Name | Michael Edward McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 St John Street London EC1M 4DR |
Secretary Name | Gerald Basil Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 1999) |
Role | Quantity Surveyor |
Correspondence Address | 1 Woodside Leigh On Sea Essex SS9 4QX |
Registered Address | Rainbird House Warescot Road Brentwood Essex CM15 9HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £171,063 |
Gross Profit | £53,596 |
Net Worth | £43,265 |
Cash | £2,269 |
Current Liabilities | £49,714 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2001 | Application for striking-off (1 page) |
19 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
8 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
7 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
3 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
20 February 1998 | New director appointed (2 pages) |
16 September 1997 | Full accounts made up to 30 June 1996 (13 pages) |
26 October 1996 | Registered office changed on 26/10/96 from: 79 st john street london EC1M 4DR (1 page) |
2 July 1996 | Full accounts made up to 30 June 1995 (10 pages) |
11 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
12 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |