Grays
Essex
RM17 5RN
Secretary Name | Mrs Jill Margaret Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Ward Avenue Grays Essex RM17 5RN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 35 Southend Road Grays Essex RM17 5NH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Year | 2014 |
---|---|
Turnover | £77,366 |
Gross Profit | £2,782 |
Net Worth | £159 |
Cash | £371 |
Current Liabilities | £20,247 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 May 2006 | Dissolved (1 page) |
---|---|
24 February 2006 | Completion of winding up (1 page) |
28 November 2005 | Order of court to wind up (1 page) |
20 September 2005 | Voluntary strike-off action has been suspended (1 page) |
14 June 2005 | Voluntary strike-off action has been suspended (1 page) |
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2005 | Application for striking-off (1 page) |
10 January 2004 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
6 April 2000 | Director resigned (1 page) |
31 March 2000 | Incorporation (18 pages) |