Rayleigh
Essex
SS6 8PA
Director Name | Michael Raymond Hadley |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1999(2 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapmans House Sutton Road Sudeburyness South On Sea Essex SS3 9SS |
Director Name | Stuart Hadley |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Spencer Gardens Rochford Essex SS4 1TW |
Secretary Name | Malcolm Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Dungannon Drive Southend On Sea Essex SS1 3NQ |
Registered Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £464,793 |
Gross Profit | £464,793 |
Net Worth | -£23,828 |
Cash | £2,092 |
Current Liabilities | £368,598 |
Latest Accounts | 31 October 2000 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
11 December 2003 | Dissolved (1 page) |
---|---|
11 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 September 2003 | Liquidators statement of receipts and payments (3 pages) |
29 July 2003 | Liquidators statement of receipts and payments (3 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: chase bureau register office services LTD no 1 royal terrace southend on sea essex SS1 1EB (1 page) |
3 July 2002 | Resolutions
|
3 July 2002 | Statement of affairs (5 pages) |
3 July 2002 | Appointment of a voluntary liquidator (2 pages) |
27 October 2001 | Director's particulars changed (1 page) |
27 October 2001 | Return made up to 03/07/01; full list of members (6 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
11 December 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
8 June 2000 | Particulars of mortgage/charge (4 pages) |
5 June 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
15 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
23 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Return made up to 03/07/98; full list of members (6 pages) |
19 May 1999 | New director appointed (2 pages) |
29 April 1999 | New secretary appointed (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 2 dungannon drive southend on sea SS1 3NQ (1 page) |
27 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
21 April 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
21 April 1999 | Resolutions
|
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |