Pitsea
Basildon
Essex
SS13 1HJ
Secretary Name | Richard Doherty |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 23 June 1997(same day as company formation) |
Role | Business Print Consultant |
Correspondence Address | Southcote Langham Lane Wyke Gillingham Dorset SP8 5NT |
Director Name | Mr Leonard Merrick |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2001(3 years, 10 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Thornwood Road Epping Essex CM16 6SY |
Director Name | Richard Doherty |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Business Print Consultant |
Correspondence Address | Southcote Langham Lane Wyke Gillingham Dorset SP8 5NT |
Director Name | Finnian Edwin Mays |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Print Production Manager |
Correspondence Address | 3 Julie House Walton Road Hoddesdon Hertfordshire EW11 0LL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£541 |
Cash | £748 |
Current Liabilities | £79,949 |
Latest Accounts | 30 April 2000 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
29 July 2005 | Dissolved (1 page) |
---|---|
29 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
4 September 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2002 | Statement of affairs (6 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Appointment of a voluntary liquidator (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: armstrong & co walker house 6-8 boundary street london E2 7JE (1 page) |
17 June 2002 | Director resigned (1 page) |
28 September 2001 | Particulars of mortgage/charge (7 pages) |
27 July 2001 | Return made up to 23/06/01; full list of members
|
18 May 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
11 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 2 weald road brentwood essex CM14 4SX (1 page) |
8 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
14 March 1999 | Amended accounts made up to 30 April 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
21 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
10 July 1997 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
10 July 1997 | Ad 02/07/97--------- £ si [email protected]=298 £ ic 2/300 (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Incorporation (16 pages) |