Witham
Essex
CM8 1HW
Secretary Name | Sandra Kim Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1997(3 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 7 Gershwin Boulevard Witham Essex CM8 1HW |
Secretary Name | Darren Richard Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Registered Address | 32 Ashcombe Rochford Essex SS4 1SL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hawkwell |
Ward | Hawkwell East |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £1,010,264 |
Gross Profit | £139,676 |
Net Worth | £7,549 |
Cash | £1,765 |
Current Liabilities | £255,759 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2008 | Completion of winding up (1 page) |
30 July 2007 | Order of court to wind up (2 pages) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
4 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
28 April 2004 | Full accounts made up to 28 February 2004 (13 pages) |
3 February 2004 | Return made up to 07/02/04; full list of members
|
22 January 2004 | Ad 05/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 January 2004 | Resolutions
|
6 June 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
12 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
1 May 2002 | Total exemption full accounts made up to 28 February 2002 (17 pages) |
11 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 28 February 2001 (13 pages) |
14 February 2001 | Return made up to 07/02/01; full list of members
|
28 April 2000 | Full accounts made up to 29 February 2000 (12 pages) |
10 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page) |
30 April 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
6 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
10 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Incorporation (17 pages) |