High Road, Fobbing
Stanford Le Hope
Essex
SS17 9JB
Director Name | Michael Sidney Onyett |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2003(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 October 2006) |
Role | Carpenter |
Correspondence Address | Fishers Farm Barn High Road Fobbing Stanford Le Hope Essex SS17 9JB |
Director Name | Karl Onyett |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Manager |
Correspondence Address | Fishers Farm Barn High Road Fobbing Essex SS17 9JB |
Secretary Name | Michael Sidney Onyett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Fishers Farm Barn High Road Fobbing Stanford Le Hope Essex SS17 9JB |
Director Name | Yasmin Onyett |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(6 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 1999) |
Role | Personal Assistant |
Correspondence Address | Fishers Farm Barn High Road, Fobbing Stanford Le Hope Essex SS17 9JB |
Director Name | Karl Onyett |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 September 2003) |
Role | Joinery Installation |
Correspondence Address | Fishers Farm Barn High Road Fobbing Essex SS17 9JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor Grover House Grover Walk Corringham Stanford Le Hope Essex SS17 7LS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford East and Corringham Town |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Turnover | £17,634 |
Net Worth | £2,470 |
Current Liabilities | £530 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2006 | Application for striking-off (1 page) |
2 May 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
10 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
28 June 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
1 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
19 March 2004 | Total exemption full accounts made up to 31 October 2003 (15 pages) |
7 November 2003 | Return made up to 29/10/03; full list of members (6 pages) |
1 October 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
1 September 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
26 October 2002 | Return made up to 29/10/02; full list of members (6 pages) |
7 September 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
8 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
29 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
22 October 1999 | Return made up to 29/10/99; full list of members (6 pages) |
27 July 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
29 October 1998 | Incorporation (17 pages) |