Wickford
SS11 8PE
Secretary Name | Robert George Munns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 September 2007) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bridge Street Wickford SS11 8PE |
Director Name | Mrs Susan Elaine Hill |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2007(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (closed 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Sheltons Kirby Cross Frinton On Sea Essex CO13 0LX |
Director Name | Jane Anne Hill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Kings Court Great Dunmow Essex CM6 1UX |
Director Name | Mrs Susan Elaine Hill |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Thorpe Road Kirby Cross Frinton On Sea Essex CO13 0LT |
Secretary Name | Mrs Susan Elaine Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Thorpe Road Kirby Cross Frinton On Sea Essex CO13 0LT |
Director Name | Mr Anthony Stephen Hill |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 14 Thorpe Road Kirby Cross Frinton On Sea Essex CO13 0LT |
Secretary Name | Mr Anthony Stephen Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 14 Thorpe Road Kirby Cross Frinton On Sea Essex CO13 0LT |
Director Name | Mr Christopher John Hill |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albany House First Avenue Frinton On Sea Essex CO13 9HA |
Director Name | Mr Ramon Khan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 February 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Drake Court Tylney Avenue Dulwich Wood Park London SE19 1LW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | £4,347 |
Cash | £3,097 |
Current Liabilities | £750 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2007 | Return made up to 08/01/07; full list of members (2 pages) |
20 March 2007 | Application for striking-off (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 January 2007 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 08/01/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
19 February 2003 | New director appointed (2 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
31 December 2002 | New secretary appointed;new director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
26 April 2000 | Return made up to 08/01/00; full list of members (6 pages) |
17 January 2000 | New secretary appointed;new director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Company name changed just dispense LIMITED\certificate issued on 13/01/00 (2 pages) |
4 November 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
29 January 1999 | Return made up to 08/01/99; full list of members (6 pages) |
1 December 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |