Harlow
Essex
CM17 0JP
Secretary Name | Mrs Susan Jane Hearn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(6 years, 4 months after company formation) |
Appointment Duration | 16 years (closed 07 October 2018) |
Role | Secretary |
Correspondence Address | Unit 2-1 Mayfield Farm Sheering Road Harlow Essex CM17 0JP |
Director Name | David James Clifford |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 September 2002) |
Role | Contracts Director Of Works |
Correspondence Address | 2 West Cottage Hadham Hall, Little Hadham Ware Hertfordshire SG11 2EB |
Director Name | Mr Martin Flahavan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 July 1996) |
Role | Engineer |
Correspondence Address | 33 Savoy Wood Harlow Essex CM19 5SQ |
Secretary Name | David James Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1997) |
Role | Contracts Director Of Works |
Correspondence Address | 1 The Silvers 59/61 Palmerston Road Buckhurst Hill Essex IG9 5NX |
Secretary Name | Angela Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | 2 West Cottage Hadham Hall, Little Hadham Ware Hertfordshire SG11 2EB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Unit 2-1 Mayfield Farm Sheering Road Harlow Essex CM17 0JP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £842,772 |
Gross Profit | £43,215 |
Net Worth | -£91,667 |
Cash | £25 |
Current Liabilities | £256,639 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
12 December 2013 | Dissolution deferment (1 page) |
---|---|
4 December 2013 | Completion of winding up (1 page) |
9 November 2012 | Notice of completion of voluntary arrangement (12 pages) |
7 September 2012 | Order of court to wind up (2 pages) |
22 December 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2011 (12 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
20 October 2010 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
21 September 2010 | Director's details changed for Mark Hearn on 20 September 2010 (3 pages) |
21 September 2010 | Secretary's details changed for Susan Jane Hearn on 20 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Blakes Farm Parsloe Road Epping Upland Epping Essex CM16 6QD on 21 September 2010 (1 page) |
18 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
2 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 June 2007 | Return made up to 14/05/07; no change of members (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
14 June 2006 | Return made up to 14/05/06; full list of members
|
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 5 west court enterprise road maidstone kent ME15 6JD (1 page) |
21 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 November 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
5 August 2004 | Return made up to 14/05/04; full list of members (6 pages) |
16 September 2003 | Return made up to 14/05/03; full list of members (8 pages) |
16 September 2003 | Location of register of members (1 page) |
26 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
19 May 2003 | Company name changed concrete & clay construction lim ited\certificate issued on 18/05/03 (2 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 74 mandeville road enfield middlesex EN3 6SL (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
15 July 2002 | Return made up to 14/05/02; full list of members (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
18 May 2001 | Return made up to 14/05/01; full list of members (4 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
11 July 2000 | Return made up to 14/05/00; full list of members (5 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 135/137 station road chingford london E4 6AG (1 page) |
11 May 2000 | Location of register of members (1 page) |
18 February 2000 | Accounts made up to 31 March 1999 (5 pages) |
10 February 2000 | Secretary's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
24 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
16 April 1999 | Accounts made up to 31 March 1998 (5 pages) |
28 August 1997 | Accounts made up to 31 March 1997 (5 pages) |
20 May 1997 | Return made up to 14/05/97; full list of members (6 pages) |
20 May 1997 | Director's particulars changed (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: co/ phillips & co 11/15 bush house bush fair harlow essex CM18 6AS (1 page) |
21 April 1997 | Secretary resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
19 August 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New secretary appointed;new director appointed (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
14 May 1996 | Incorporation (12 pages) |