Brook Lane Doddinghurst
Brentwood
Essex
CM15 0RS
Secretary Name | Christine Anne Abbey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2001(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | Evergreen Southend Road Billericay Essex CM11 2PP |
Secretary Name | Charles O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kings Oak Close Monks Risborough Princes Risborough Buckinghamshire HP27 9LB |
Director Name | Mr John William Frederick Armsden |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1998(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 1999) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Haverings London Road Billericay Essex CM12 9HS |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 2 Holly Court High Street Billericay Essex CM12 9AP |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Turnover | £71,310 |
Gross Profit | £17,410 |
Net Worth | £76 |
Current Liabilities | £9,299 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2003 | Application for striking-off (1 page) |
22 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
8 April 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
10 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
23 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
4 August 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
15 June 2000 | Return made up to 11/04/00; full list of members (6 pages) |
16 March 2000 | Return made up to 11/04/99; full list of members
|
30 April 1999 | Resolutions
|
30 April 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
26 August 1998 | Return made up to 11/04/98; full list of members (6 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
11 April 1997 | Incorporation (11 pages) |