Pound Lane
Bowers Gifford
Essex
SS12 9JS
Secretary Name | Karen Ann Rust |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1997(1 week after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 22 Fieldway Pitsea Basildon Essex SS13 3DJ |
Director Name | Terence Lawrence Rust |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(6 months, 1 week after company formation) |
Appointment Duration | 26 years |
Role | Clothing Retailer |
Correspondence Address | Smilers Farm Pound Lane Bowers Gifford Essex SS12 9JS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit B6 The Seedbed Centre Wyncolls Road Severalls Industrial Estate Colchester Essex CO4 9HT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£225,852 |
Current Liabilities | £313,738 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2007 | Dissolved (1 page) |
---|---|
21 March 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 February 2007 | Liquidators statement of receipts and payments (5 pages) |
23 August 2006 | Liquidators statement of receipts and payments (5 pages) |
20 February 2006 | Liquidators statement of receipts and payments (5 pages) |
28 February 2005 | Statement of affairs (11 pages) |
28 February 2005 | Appointment of a voluntary liquidator (1 page) |
28 February 2005 | Resolutions
|
15 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
4 March 2004 | Return made up to 20/10/03; full list of members (5 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: c/o riseman althasen & co 13A weston road southend on sea essex SS1 1AS (1 page) |
6 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
29 October 2002 | Return made up to 20/10/02; full list of members (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
31 October 2001 | Return made up to 20/10/01; full list of members (5 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 October 2000 | Return made up to 20/10/00; full list of members
|
24 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
26 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
9 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
2 November 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Return made up to 20/10/98; full list of members
|
21 September 1998 | Ad 21/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 August 1998 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 April 1998 | Company name changed speed 6582 LIMITED\certificate issued on 29/04/98 (2 pages) |
8 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Resolutions
|
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 6-8 underwood street london N1 7JQ (1 page) |
20 October 1997 | Incorporation (20 pages) |