West Thurrock
Grays
Essex
RM20 3ZP
Secretary Name | Mrs Joanne Christina Kelly |
---|---|
Status | Closed |
Appointed | 30 June 2016(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Director Name | Mr George David Mawer |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(17 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 23 April 2019) |
Role | Area Director |
Country of Residence | England |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Director Name | Alessandra Cozzi |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Role | Clerk |
Country of Residence | Italy |
Correspondence Address | Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Graham Thomas Skinner |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Carol Ann Yusef |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL |
Director Name | Mr Kevin Richard Brock |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2011(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Secretary Name | Mr Stephen John Norton |
---|---|
Status | Resigned |
Appointed | 25 February 2011(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 2012) |
Role | Company Director |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Director Name | Mr Stephen John Norton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(12 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Director Name | Mr Kevin William Fry |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Secretary Name | Kevin William Fry |
---|---|
Status | Resigned |
Appointed | 28 May 2012(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
Website | jfhillebrand.com |
---|
Registered Address | Dissegna House Weston Avenue West Thurrock Grays Essex RM20 3ZP |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Jf Hillebrand Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
10 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
10 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 April 2017 | Appointment of Mr George David Mawer as a director on 31 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr George David Mawer as a director on 31 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Kevin Richard Brock as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Kevin Richard Brock as a director on 31 March 2017 (1 page) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
19 July 2016 | Termination of appointment of Kevin William Fry as a director on 30 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Kevin William Fry as a secretary on 30 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Kevin William Fry as a director on 30 June 2016 (1 page) |
19 July 2016 | Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016 (2 pages) |
19 July 2016 | Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016 (2 pages) |
19 July 2016 | Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016 (2 pages) |
19 July 2016 | Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016 (2 pages) |
19 July 2016 | Termination of appointment of Kevin William Fry as a secretary on 30 June 2016 (1 page) |
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
14 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
14 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Termination of appointment of Stephen Norton as a director (1 page) |
29 May 2012 | Termination of appointment of Stephen Norton as a secretary (1 page) |
29 May 2012 | Termination of appointment of Stephen Norton as a secretary (1 page) |
29 May 2012 | Termination of appointment of Stephen Norton as a director (1 page) |
28 May 2012 | Appointment of Kevin William Fry as a secretary (1 page) |
28 May 2012 | Appointment of Mr Kevin William Fry as a director (2 pages) |
28 May 2012 | Appointment of Kevin William Fry as a secretary (1 page) |
28 May 2012 | Appointment of Mr Kevin William Fry as a director (2 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
8 December 2011 | Appointment of Mr Stephen John Norton as a director (2 pages) |
8 December 2011 | Appointment of Mr Stephen John Norton as a director (2 pages) |
5 December 2011 | Appointment of Mr Stephen John Norton as a secretary (1 page) |
5 December 2011 | Appointment of Mr Stephen John Norton as a secretary (1 page) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 March 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
18 March 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
1 March 2011 | Appointment of Mr Kevin Richard Brock as a director (2 pages) |
1 March 2011 | Appointment of Mr Kevin Richard Brock as a director (2 pages) |
28 February 2011 | Termination of appointment of Carol Yusef as a secretary (1 page) |
28 February 2011 | Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 28 February 2011 (1 page) |
28 February 2011 | Termination of appointment of Graham Skinner as a director (1 page) |
28 February 2011 | Termination of appointment of Alessandra Cozzi as a director (1 page) |
28 February 2011 | Termination of appointment of Graham Skinner as a director (1 page) |
28 February 2011 | Termination of appointment of Alessandra Cozzi as a director (1 page) |
28 February 2011 | Termination of appointment of Carol Yusef as a secretary (1 page) |
7 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 12 November 2010 (1 page) |
1 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 December 2009 | Director's details changed for Alessandra Cozzi on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Alessandra Cozzi on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Alessandra Cozzi on 1 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Mr Graham Thomas Skinner on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Graham Thomas Skinner on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Graham Thomas Skinner on 1 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Carol Ann Yusef on 1 October 2009 (1 page) |
8 December 2009 | Secretary's details changed for Carol Ann Yusef on 1 October 2009 (1 page) |
8 December 2009 | Secretary's details changed for Carol Ann Yusef on 1 October 2009 (1 page) |
29 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
2 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
23 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
7 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: 35 east street colchester essex CO1 2TP (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 35 east street colchester essex CO1 2TP (1 page) |
2 December 2005 | Return made up to 17/11/05; full list of members
|
2 December 2005 | Return made up to 17/11/05; full list of members
|
7 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
24 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
19 January 2004 | Return made up to 17/11/03; full list of members (7 pages) |
19 January 2004 | Return made up to 17/11/03; full list of members (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
1 July 2003 | Secretary's particulars changed (1 page) |
1 July 2003 | Secretary's particulars changed (1 page) |
25 November 2002 | Return made up to 17/11/02; full list of members
|
25 November 2002 | Return made up to 17/11/02; full list of members
|
23 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
29 November 2001 | Return made up to 17/11/01; full list of members
|
29 November 2001 | Return made up to 17/11/01; full list of members
|
27 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
27 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
15 March 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed (1 page) |
8 December 2000 | Return made up to 17/11/00; full list of members (6 pages) |
8 December 2000 | Return made up to 17/11/00; full list of members (6 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Resolutions
|
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
17 November 1999 | Incorporation (18 pages) |
17 November 1999 | Incorporation (18 pages) |