Pilgrims Hatch
Brentwood
Essex
CM15 9RE
Secretary Name | Michael John Field |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(2 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 37 Orchard Lane Pilgrims Hatch Brentwood Essex CM15 9RD |
Secretary Name | Jacqueline Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 1998) |
Role | Trainer |
Correspondence Address | 25 Hobart Road Dagenham Essex RM9 5NH |
Secretary Name | Derek John Sans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1999) |
Role | Duct Fitter |
Correspondence Address | 170 Binsey Walk London SE2 9JT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 24 Orchard Lane Pilgrims Hatch Brentwood Essex CM15 9RG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £134,556 |
Gross Profit | £12,285 |
Net Worth | £5,329 |
Cash | £1,048 |
Current Liabilities | £4,413 |
Latest Accounts | 30 June 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2003 | Return made up to 11/06/02; full list of members (6 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 13/17 high beech road loughton essex IG10 4BN (1 page) |
31 July 2001 | Return made up to 11/06/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 October 1999 | Return made up to 11/06/99; no change of members (4 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
10 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
16 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 11 bentalls shopping centre colchester road heybridge maldon essex CM9 7NW (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 120 east road london N1 6AA (1 page) |
11 June 1997 | Incorporation (15 pages) |