Laindon
Basildon
Essex
SS15 4HF
Secretary Name | Sally Anne Browne |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2000(3 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Secretary |
Correspondence Address | 31 Taffrail Gardens South Woodham Ferrers Chelmsford Essex CM3 5WH |
Director Name | Kwong Yee Hung |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 September 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 October 2000) |
Role | Manager |
Correspondence Address | Flat A 17/F Yat Hung Mangon Lei King Wan 47 Tai Hong Street Hong Kong Foreign |
Secretary Name | Frederick Tsui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 October 2000) |
Role | Company Director |
Correspondence Address | 31 Hornbeam Way Laindon Basildon Essex SS15 4HF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Trafalgar House Fullbridge Maldon Essex CM9 4LE |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £250,568 |
Gross Profit | £60,833 |
Net Worth | £21,203 |
Cash | £115,204 |
Current Liabilities | £231,109 |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
25 June 2007 | Liquidators statement of receipts and payments (5 pages) |
---|---|
25 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | Liquidators statement of receipts and payments (5 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
29 March 2005 | Statement of affairs (6 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Appointment of a voluntary liquidator (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
18 November 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
2 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
1 March 2004 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
1 March 2004 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
28 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
23 July 2002 | Full accounts made up to 30 November 2000 (11 pages) |
28 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
17 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
21 September 2000 | Accounting reference date extended from 31/05/00 to 30/11/00 (1 page) |
23 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
15 March 2000 | Return made up to 08/05/99; full list of members
|
16 August 1999 | Registered office changed on 16/08/99 from: mkm house 6-16 baron road south woodham ferrers chelmsford essex CM3 5XQ (1 page) |
10 February 1999 | Full accounts made up to 31 May 1998 (9 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: mkm house 6-16 baron rd south woodham ferrers chelmsford CM3 5XQ (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
8 May 1997 | Incorporation (12 pages) |