Grays
Essex
RM16 2XT
Secretary Name | Paul Anthony Ballard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Heath Road Orsett Heath Grays Essex RM16 4XH |
Director Name | Paul Anthony Ballard |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Heath Road Orsett Heath Grays Essex RM16 4XH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £427,296 |
Gross Profit | £93,611 |
Net Worth | -£13,558 |
Cash | £1,795 |
Current Liabilities | £17,000 |
Latest Accounts | 31 August 2000 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2002 | Application for striking-off (1 page) |
22 March 2002 | Return made up to 04/08/01; full list of members (6 pages) |
12 March 2002 | Return made up to 04/08/00; full list of members
|
12 March 2002 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
9 August 2000 | Full accounts made up to 31 August 1999 (11 pages) |
16 February 2000 | Return made up to 04/08/99; full list of members (5 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 367 london road grays essex RM20 4AA (1 page) |
11 August 1999 | Resolutions
|
8 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
17 March 1999 | Return made up to 04/08/98; full list of members (5 pages) |
17 March 1999 | Ad 01/08/98--------- £ si [email protected]=97 £ ic 2/99 (2 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Incorporation (21 pages) |