Shenfield
Brentwood
Essex
CM15 8LH
Director Name | Susan Jane Bickers |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Park Way Shenfield Brentwood Essex CM15 8LH |
Secretary Name | Susan Jane Bickers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Park Way Shenfield Brentwood Essex CM15 8LH |
Director Name | Arthur Francis Bickers |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | 47 John Barnes Walk Stratford London E15 4SX |
Director Name | William Ng |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2000) |
Role | Consultant |
Correspondence Address | Flat 14 56 Folgate Street London E1 6UW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Park Way Shenfield Brentwood Essex CM15 8LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £71,513 |
Net Worth | £102,075 |
Cash | £116,548 |
Current Liabilities | £15,797 |
Latest Accounts | 31 July 2002 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2003 | Application for striking-off (1 page) |
18 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
11 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
13 July 2001 | Return made up to 08/07/01; full list of members (7 pages) |
30 March 2001 | Full accounts made up to 31 July 2000 (6 pages) |
11 December 2000 | Director resigned (1 page) |
17 July 2000 | Return made up to 08/07/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
19 July 1999 | Return made up to 08/07/99; full list of members
|
11 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
8 July 1998 | Return made up to 08/07/98; full list of members
|
5 September 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |