Upminster
Essex
RM14 1QG
Director Name | Patricia Jean Larkin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 05 September 2006) |
Role | Heating Engineer |
Correspondence Address | Spring Hill Star Lane, Knowl Hill Reading Berkshire RG10 9XY |
Secretary Name | Patricia Jean Larkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 05 September 2006) |
Role | Heating Engineer |
Correspondence Address | Spring Hill Star Lane, Knowl Hill Reading Berkshire RG10 9XY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Alan Robert Howard |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 April 2004(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 South View Close Bexley Kent DA5 1EG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Manor Place Albert Road Braintree Essex CM7 3JE |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Year | 2014 |
---|---|
Turnover | £320,830 |
Gross Profit | -£6,505 |
Net Worth | -£6,005 |
Cash | £2,774 |
Current Liabilities | £9,699 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2006 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 April 2006 | Application for striking-off (1 page) |
27 May 2005 | Director resigned (1 page) |
24 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
26 April 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 April 2002 | Return made up to 04/02/02; full list of members
|
26 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
21 February 2000 | Ad 13/02/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 February 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Incorporation (17 pages) |