Hutton
Brentwood
Essex
CM13 2LA
Director Name | Leonora Morris |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 8 Spurgate Hutton Brentwood Essex CM13 2LA |
Secretary Name | Mr Lawrence Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 8 Spurgate Hutton Brentwood Essex CM13 2LA |
Director Name | Alan Geoffrey Bennett |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Maplin Way Thorpe Bay Southend On Sea Essex SS1 3NA |
Director Name | Mr Kenneth Alan Tointon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Highlands Road Bowers Gifford Basildon Essex SS13 2HX |
Secretary Name | Mr Kenneth Alan Tointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Highlands Road Bowers Gifford Basildon Essex SS13 2HX |
Registered Address | Cereals House 21 Station Road Westcliff On Sea Essex SS0 7RA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £26,959 |
Net Worth | £3,063 |
Cash | £3,293 |
Current Liabilities | £230 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2003 | Application for striking-off (1 page) |
4 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
23 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 March 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
30 January 2000 | Return made up to 28/01/00; full list of members (6 pages) |
26 March 1999 | Resolutions
|
26 March 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
18 February 1999 | Return made up to 28/01/99; full list of members
|
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
10 December 1998 | Company name changed gripclip LTD.\certificate issued on 11/12/98 (2 pages) |
28 January 1998 | Incorporation (16 pages) |