Chadwell St Mary'S
Essex
RM16 4NB
Director Name | Lee-Ann Simmonds |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1997(4 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 28 April 2009) |
Role | Office Clerk |
Correspondence Address | 203 Limpsfield Road Sanderstead South Croydon Surrey CR2 9DE |
Director Name | Mark Anthony Farrell |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Steel Fixer |
Correspondence Address | 24 Aluric Close Chadwell St Mary Essex RM16 4NB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Grover House,, Grover Walk Corringham Essex SS17 7LS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford East and Corringham Town |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Turnover | £300,363 |
Gross Profit | £48,598 |
Net Worth | £23,928 |
Cash | £1,358 |
Current Liabilities | £34,505 |
Latest Accounts | 30 April 2006 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2007 | Return made up to 11/06/07; full list of members (4 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 158 hermon hill south woodford london E18 1QH (1 page) |
5 April 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: grover house grover wall corringham essex SS17 7LS (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Return made up to 11/06/06; full list of members (4 pages) |
8 February 2006 | Director's particulars changed (1 page) |
31 August 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
16 August 2005 | Resolutions
|
14 January 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
30 January 2004 | Full accounts made up to 30 April 2003 (13 pages) |
21 August 2003 | Full accounts made up to 30 April 2002 (11 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
19 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
30 October 2001 | Full accounts made up to 30 April 2001 (12 pages) |
15 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
13 December 2000 | Full accounts made up to 30 April 2000 (12 pages) |
13 December 2000 | Return made up to 11/06/00; full list of members; amend (8 pages) |
13 December 2000 | Ad 30/04/00--------- £ si [email protected] (2 pages) |
27 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 30 April 1999 (12 pages) |
20 October 1999 | Ad 01/10/99--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | £ nc 100/10000 05/10/99 (1 page) |
16 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
6 July 1998 | Full accounts made up to 30 April 1998 (10 pages) |
16 March 1998 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
11 June 1997 | Incorporation (18 pages) |