Wickford
Essex
SS11 8NN
Director Name | Peter John Hill |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(1 day after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollybush House Bellingham Place Kelvedon CO5 9HX |
Secretary Name | Peter John Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(1 day after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollybush House Bellingham Place Kelvedon CO5 9HX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(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 | 16 February 2000(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 | £420,667 |
Gross Profit | £170,264 |
Net Worth | £26,442 |
Cash | £2,947 |
Current Liabilities | £27,125 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2006 | Application for striking-off (1 page) |
20 December 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
20 December 2005 | Accounting reference date shortened from 31/03/06 to 30/04/05 (1 page) |
1 March 2005 | Return made up to 16/02/05; full list of members
|
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 January 2005 | Amended accounts made up to 31 March 2003 (10 pages) |
18 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 112B high road ilford essex IG1 1BY (1 page) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
18 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 October 2001 | Ad 01/02/01--------- £ si 98@1 (2 pages) |
9 October 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
20 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Ad 17/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |