Doddinghurst
Brentwood
Essex
CM15 0RP
Director Name | Mr Michael Ronald Sadler |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1994(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 17 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Radnor Avenue Welling Kent DA16 2BX |
Secretary Name | John Stephen Cash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Peartree Lane Doddinghurst Brentwood Essex CM15 0RP |
Director Name | Mr Kevin William Dibben |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2001) |
Role | Manager |
Country of Residence | GBR |
Correspondence Address | 1 Edwards Way Hutton Brentwood Essex CM13 1BT |
Secretary Name | Mr Kevin William Dibben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2001) |
Role | Manager |
Country of Residence | GBR |
Correspondence Address | 1 Edwards Way Hutton Brentwood Essex CM13 1BT |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Unique Financial Accounting Ltd The Old Granary Dunton Road Laindon Essex SS15 4DB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
Year | 2014 |
---|---|
Turnover | £616,771 |
Gross Profit | £264,005 |
Net Worth | -£42,764 |
Cash | £2 |
Current Liabilities | £156,772 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2007 | Application for striking-off (1 page) |
30 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: unique financial accounting LTD the old granary dunton rd laindon essex SS15 4DB (1 page) |
17 January 2006 | Return made up to 19/08/05; full list of members
|
6 January 2006 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
21 October 2004 | Return made up to 19/08/04; full list of members (7 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
11 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
21 October 2003 | Return made up to 19/08/03; full list of members
|
19 July 2003 | Return made up to 19/08/02; full list of members (7 pages) |
21 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
18 June 2002 | Return made up to 19/08/01; full list of members (7 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Secretary resigned;director resigned (1 page) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
20 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 August 2000 | Return made up to 19/08/00; full list of members
|
26 August 1999 | Return made up to 19/08/99; no change of members (4 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 September 1997 | Return made up to 19/08/97; full list of members (6 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 October 1996 | Return made up to 19/08/96; no change of members (4 pages) |
17 October 1995 | Ad 18/08/95--------- £ si 999@1 (2 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 40 peartree lane doddinghurst brentwood essex CM15 0RP (1 page) |
18 April 1995 | Accounting reference date notified as 31/12 (1 page) |