Chafford Hundred
Grays
Essex
RM16 6RL
Secretary Name | Gladys Pugh |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2000(3 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 13 Candy Street London E3 2WH |
Secretary Name | Joanne Redmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | 56 Richmond Road Grays Essex RM17 6DW |
Secretary Name | Cateland Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 56 Richmond Road Grays Essex RM17 6DW |
Secretary Name | Joanne Redmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 16 Doncella Close Chafford Hundred Grays Essex RM16 6HB |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £77,952 |
Gross Profit | £76,741 |
Net Worth | £29,452 |
Cash | £4,341 |
Current Liabilities | £16,378 |
Latest Accounts | 31 July 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
29 June 2004 | Dissolved (1 page) |
---|---|
29 March 2004 | Completion of winding up (1 page) |
23 June 2003 | Order of court to wind up (2 pages) |
1 April 2003 | Strike-off action suspended (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2001 | Return made up to 17/07/01; full list of members (6 pages) |
16 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
13 December 2000 | New secretary appointed (2 pages) |
23 November 2000 | Secretary resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Return made up to 17/07/00; full list of members
|
18 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
20 August 1999 | Return made up to 17/07/99; full list of members
|
30 June 1999 | New secretary appointed (2 pages) |
31 March 1999 | Full accounts made up to 31 July 1998 (8 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 38 bridge road grays essex RM17 6BU (1 page) |
23 February 1999 | Secretary resigned (1 page) |
25 August 1998 | Return made up to 17/07/98; full list of members (5 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 56 richmond road grays essex RM17 6DW (1 page) |
10 September 1997 | Ad 28/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: 31-33 bondway london SW8 1SJ (1 page) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Director resigned (1 page) |