Wickford
Essex
SS11 8NN
Director Name | Peter John Hill |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1999(1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollybush House Bellingham Place Kelvedon CO5 9HX |
Secretary Name | Susan Jane Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1999(1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 February 2005) |
Role | Company Director |
Correspondence Address | Holly Bush House Bellingham Place Kelvedon CO5 9HX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 16a Coggeshall Road Braintree Essex CM7 9BY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Turnover | £107,113 |
Gross Profit | £51,418 |
Net Worth | -£10,448 |
Cash | £2,466 |
Current Liabilities | £21,852 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 April 2004 | Voluntary strike-off action has been suspended (1 page) |
17 March 2004 | Application for striking-off (1 page) |
6 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
24 March 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
12 July 2002 | Accounting reference date shortened from 30/09/01 to 30/08/01 (1 page) |
12 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 112B high road ilford essex IG1 1BY (1 page) |
25 September 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
25 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
27 October 2000 | Return made up to 09/08/00; full list of members
|
16 October 2000 | Secretary's particulars changed (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Incorporation (12 pages) |