Pines Hill
Stansted
Essex
CM24 8EY
Director Name | Miss Charlene Louise Slade |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2002(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 24 January 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Old School House The Street High Roding Dunmow Essex CM6 1NP |
Director Name | Andrew Raymond Slade |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Role | Security Consultant |
Correspondence Address | Long Meadows Pennys Lane Margaretting Chelmsford Essex CM4 0HA |
Secretary Name | Shirley Anne Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Long Meadows Pennys Lane Margaretting Chelmsford Essex CM4 0HA |
Director Name | Shirley Anne Slade |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 June 2011) |
Role | Security Services |
Correspondence Address | Ostra Brama Pines Hill Stansted Essex CM24 8EY |
Director Name | Paul John Slade |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 June 2001) |
Role | Warehouse Person |
Correspondence Address | 25 Tylers Way Yate Bristol BS37 7FB |
Director Name | Kenneth John Griffiths |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 2004) |
Role | Manager |
Correspondence Address | 4 Liftchild Close Witham Essex CM8 4QQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(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 | 23 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
100 at £1 | Shirley Anne Slade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,480 |
Cash | £5,445 |
Current Liabilities | £55,314 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2015 | Final Gazette dissolved following liquidation (1 page) |
24 October 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
21 February 2014 | Liquidators statement of receipts and payments to 10 January 2014 (8 pages) |
21 February 2014 | Liquidators' statement of receipts and payments to 10 January 2014 (8 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Appointment of a voluntary liquidator (1 page) |
21 January 2013 | Statement of affairs with form 4.19 (7 pages) |
10 January 2013 | Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA England on 10 January 2013 (2 pages) |
2 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
14 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Termination of appointment of Shirley Slade as a director (2 pages) |
9 June 2011 | Director's details changed for Miss Charlene Louise Slade on 3 May 2011 (3 pages) |
9 June 2011 | Director's details changed for Miss Charlene Louise Slade on 3 May 2011 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Director's details changed for Charlene Louise Templeman on 13 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Miss Charlene Louise Slade on 13 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Charlene Louise Templeman on 13 December 2010 (2 pages) |
16 December 2010 | Registered office address changed from Old School House the Street High Roding Dunmow Essex CM6 1NP on 16 December 2010 (1 page) |
20 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from ostra brama pines hill stansted essex CM24 8EY (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 September 2008 | Return made up to 23/06/08; no change of members
|
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Return made up to 23/06/07; no change of members (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 June 2005 | Return made up to 23/06/05; full list of members
|
18 March 2005 | Director resigned (1 page) |
14 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 July 2003 | Return made up to 23/06/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 September 2002 | Return made up to 23/06/02; full list of members
|
15 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Return made up to 23/06/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
20 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
26 April 2000 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 July 1999 | Return made up to 23/06/99; full list of members
|
27 April 1999 | Auditor's resignation (1 page) |
31 January 1999 | (7 pages) |
12 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 1998 | Return made up to 23/06/98; full list of members
|
4 February 1998 | New director appointed (2 pages) |
3 February 1998 | (7 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: avon house 19A spital road maldon essex CM9 6DY (1 page) |
24 July 1997 | Return made up to 23/06/97; no change of members (4 pages) |
3 February 1997 | (8 pages) |
23 July 1996 | Return made up to 23/06/96; no change of members (4 pages) |
11 March 1996 | (3 pages) |
23 June 1994 | Incorporation (13 pages) |