Great Warley Street
Brentwood
Essex
CM13 3JR
Secretary Name | Joe De Wykerslooth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(6 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | Normans Great Warley Street Brentwood Essex CM13 3JR |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | John Leonard Francis Gorrod |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Printer |
Correspondence Address | 61 The Spinney Swanley Kent BR8 7YB |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Vauthier Charles Dewykerslooth |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Normans Great Warley Street Brentwood Essex CM13 3JR |
Registered Address | 25 The Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | -£14,003 |
Current Liabilities | £46,169 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2002 | Application for striking-off (1 page) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 39A green lane ilford essex IG1 1XG (1 page) |
20 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
25 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
19 November 1998 | Return made up to 16/11/98; full list of members (6 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
12 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
26 November 1996 | Return made up to 16/11/96; no change of members (4 pages) |
5 September 1996 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Accounts for a small company made up to 29 February 1996 (11 pages) |
7 December 1995 | Return made up to 16/11/95; full list of members (6 pages) |
9 November 1995 | Ad 30/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 1995 | Accounting reference date notified as 28/02 (1 page) |