Herongate
Brentwood
Essex
CM13 3SD
Director Name | Nicola Redden |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2000(1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 02 January 2009) |
Role | Sales |
Correspondence Address | 5 Townsend Mews Wilburton Ely Cambridgeshire CB6 3SQ |
Secretary Name | Nicola Redden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2000(1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 02 January 2009) |
Role | Sales |
Correspondence Address | 5 Townsend Mews Wilburton Ely Cambridgeshire CB6 3SQ |
Director Name | Brian Alexander |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 July 2000) |
Role | Salesman |
Correspondence Address | 300 Teviot Street Poplar London E14 6QS |
Director Name | Georgina Hooper |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 March 2001) |
Role | Sales Person |
Correspondence Address | 199 Nags Head Road Enfield Middlesex EN3 7AE |
Director Name | Total Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2004 |
---|---|
Turnover | £1,396,281 |
Gross Profit | £872,069 |
Net Worth | -£6,152 |
Cash | £56,912 |
Current Liabilities | £93,056 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
2 October 2008 | Liquidators' statement of receipts and payments to 22 September 2008 (8 pages) |
---|---|
2 October 2008 | Liquidators statement of receipts and payments to 22 September 2008 (8 pages) |
1 April 2008 | Liquidators statement of receipts and payments to 22 September 2008 (5 pages) |
1 April 2008 | Liquidators' statement of receipts and payments to 22 September 2008 (5 pages) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
10 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 April 2007 | Liquidators statement of receipts and payments (5 pages) |
31 March 2006 | Statement of affairs (6 pages) |
31 March 2006 | Resolutions
|
31 March 2006 | Appointment of a voluntary liquidator (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: unit 1 international ind park manor way new road rainham essex RM13 8RH (1 page) |
20 July 2005 | Return made up to 25/04/05; full list of members (3 pages) |
25 January 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: 73 front lane cranham upminster essex RM14 1XL (1 page) |
28 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
5 March 2004 | Accounts made up to 31 May 2003 (12 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 249 bullsmoor lane enfield middlesex EN1 4SE (1 page) |
26 April 2003 | Return made up to 25/04/03; full list of members (7 pages) |
16 January 2003 | Total exemption full accounts made up to 30 May 2002 (12 pages) |
17 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
9 April 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
11 October 2001 | Return made up to 25/04/01; full list of members (7 pages) |
6 September 2001 | New director appointed (2 pages) |
4 April 2001 | Ad 30/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 March 2001 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
17 July 2000 | Accounting reference date extended from 30/04/01 to 30/05/01 (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 9 cambridge drive ruislip middlesex HA4 9JS (1 page) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
25 April 2000 | Incorporation (16 pages) |