Albert Road
Bulphan
Essex
RM14 3SB
Secretary Name | Dr Anil Bansal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1994(same day as company formation) |
Role | Medical Doctor |
Correspondence Address | Rivendell Albert Road Bulphan Essex RM14 3SB |
Director Name | Nalini Bansal |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1996(1 year, 3 months after company formation) |
Appointment Duration | 6 years (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | Rivendell Albert Road Bulphan Essex RM14 3SB |
Director Name | John William Atkins |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 23 Beachwood Avenue Wall Heath Kingswinford West Midlands DY6 0HL |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Thornton House 104 Haltwhistle Road South Woodham Ferrers Essex CM3 5ZF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Year | 2014 |
---|---|
Turnover | £22,587 |
Gross Profit | £10,813 |
Net Worth | £13,983 |
Cash | £4,734 |
Current Liabilities | £15,617 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2001 | Application for striking-off (1 page) |
20 December 2000 | Return made up to 26/10/00; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
15 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
17 March 1999 | Full accounts made up to 31 March 1998 (13 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
21 January 1998 | Return made up to 26/10/97; no change of members (4 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 97 hamberts road south woodham ferrers essex CM3 5TZ (1 page) |
19 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
26 March 1996 | Director resigned (2 pages) |
13 March 1996 | New director appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 494/500 neasden lane north london NW10 0EA (1 page) |
2 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
10 November 1995 | Return made up to 26/10/95; full list of members
|
14 March 1995 | Resolutions
|
14 March 1995 | Accounting reference date notified as 31/12 (1 page) |
14 March 1995 | £ nc 1000/25000 16/01/95 (1 page) |
14 March 1995 | Ad 30/01/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |