Brentwood
Essex
CM14 4XR
Secretary Name | Basil Sidney James Grimwade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1998(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 47 Western Avenue Brentwood Essex CM14 4XR |
Secretary Name | Sharon Prendergast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Connaught Way Billericay Essex CM12 0UN |
Secretary Name | Darren Richard Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Director Name | Sharon Prendergast |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 March 1998) |
Role | Pharmaceutical Marketing |
Correspondence Address | 36 Connaught Way Billericay Essex CM12 0UN |
Secretary Name | Peter Grimwade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 March 1998) |
Role | Carpenter Joiner |
Correspondence Address | 36 Connaught Way Billericay Essex CM12 0DN |
Registered Address | 32 Ashcombe Rochford Essex SS4 1SL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hawkwell |
Ward | Hawkwell East |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £87,396 |
Gross Profit | £35,218 |
Net Worth | £1,792 |
Cash | £9,123 |
Current Liabilities | £15,945 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 April 2003 | Application for striking-off (1 page) |
19 December 2002 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
21 November 2002 | Return made up to 29/09/02; full list of members (6 pages) |
21 February 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
10 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
22 March 2001 | Full accounts made up to 31 October 2000 (11 pages) |
28 September 2000 | Return made up to 29/09/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 31 October 1999 (12 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: devine house 1299-1307 london road leigh on sea essex SS9 2AD (1 page) |
4 October 1999 | Return made up to 29/09/99; full list of members
|
4 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
4 March 1999 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
5 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
9 December 1997 | New director appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Secretary resigned (1 page) |
29 September 1997 | Incorporation (18 pages) |