Wickham Bishops
Witham
Essex
CM8 3LS
Director Name | Paul Walton |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(same day as company formation) |
Role | Sales Director |
Correspondence Address | Wharfedale Weston Green Road Thames Ditton Surrey KT7 0HY |
Secretary Name | Mrs Anne Marie Everitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(same day as company formation) |
Role | Pa/Book-Keeper |
Country of Residence | England |
Correspondence Address | 13 Roots Lane Wickham Bishops Witham Essex CM8 3LS |
Director Name | Mr Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Secretary Name | Mr Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 St Albans Avenue Heath Cardiff South Glamorgan CF14 4AT Wales |
Registered Address | Thornfield 13 Roots Lane Wickham Bishops Essex CM8 3LS |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Wickham Bishops |
Ward | Wickham Bishops and Woodham |
Built Up Area | Wickham Bishops |
Year | 2014 |
---|---|
Turnover | £314,302 |
Gross Profit | £100,460 |
Net Worth | £28,617 |
Cash | £1,715 |
Current Liabilities | £5,174 |
Latest Accounts | 30 June 1999 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2001 | Application for striking-off (1 page) |
2 November 1999 | Full accounts made up to 30 June 1999 (7 pages) |
2 November 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
13 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
10 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Ad 11/07/97--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
21 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
3 July 1997 | New director appointed (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: the company shop 82 whitchurch road, cardiff CF4 3LX (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Incorporation (13 pages) |