Burton Road, Houghton
Milford Haven
SA73 1NP
Wales
Secretary Name | Stephen John |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 November 2004) |
Role | Company Director |
Correspondence Address | Sakatoski Burton Road Houghton Milford Haven SA73 1ND Wales |
Director Name | Stephen John |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Ductwork Contractor |
Correspondence Address | 205 Valence Avenue Dagenham Essex RM8 1TS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Norma Lauren John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 205 Valence Avenue Dagenham Essex RM8 1TS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 32 Ashcombe Rochford Essex SS4 1SL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hawkwell |
Ward | Hawkwell East |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £82,681 |
Gross Profit | £33,434 |
Net Worth | £60 |
Cash | £6,296 |
Current Liabilities | £9,901 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2004 | Application for striking-off (1 page) |
27 June 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
13 February 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
24 August 2001 | Return made up to 19/08/01; full list of members
|
19 February 2001 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
19 February 2001 | Full accounts made up to 31 October 2000 (11 pages) |
6 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 24 the glade ilford essex IG5 0NF (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Incorporation (18 pages) |