Rochford
Essex
SS4 1GE
Secretary Name | Hayley Clements |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Secretary |
Correspondence Address | 260 Plumberow Avenue Hockley Essex SS5 5NZ |
Secretary Name | Kelly Redgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Grosvenor Road Rayleigh Essex SS6 9GA |
Secretary Name | M/S Deborah Louise Dewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 30 Oaklands Mews Rochford Essex Ssw4 1ge |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 40-42 High Street Maldon Essex CM9 5PN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Turnover | £554,413 |
Gross Profit | £141,950 |
Net Worth | £39,570 |
Current Liabilities | £362,406 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 May 2006 | Dissolved (1 page) |
---|---|
28 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2006 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators statement of receipts and payments (18 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
24 December 2003 | Statement of affairs (6 pages) |
24 December 2003 | Appointment of a voluntary liquidator (2 pages) |
24 December 2003 | Resolutions
|
2 December 2003 | Registered office changed on 02/12/03 from: 5 spa road unit 1 bramerton road hockley essex SS5 4AZ (1 page) |
19 November 2003 | Secretary resigned (1 page) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 September 2003 | New secretary appointed (2 pages) |
5 June 2003 | Return made up to 27/03/03; full list of members
|
9 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Ad 30/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
31 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Incorporation (15 pages) |