Coxtie Green Road
Pilgrims Hatch Brentwood
Essex
CM14 5RH
Director Name | Ian Paul Hoy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 September 2003) |
Role | Salesperson |
Correspondence Address | 30 Emblems Great Dunmow Essex CM6 2AG |
Secretary Name | Ian Paul Hoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 September 2003) |
Role | Salesperson |
Correspondence Address | 30 Emblems Great Dunmow Essex CM6 2AG |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £763 |
Cash | £1,568 |
Current Liabilities | £52,392 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 November 2004 | Dissolved (1 page) |
---|---|
23 August 2004 | Completion of winding up (1 page) |
18 March 2004 | Order of court to wind up (2 pages) |
13 October 2003 | Secretary resigned;director resigned (1 page) |
29 July 2003 | Return made up to 25/04/03; full list of members
|
28 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
14 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
14 January 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: channelsea house canning road london E15 3ND (1 page) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
20 February 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
25 July 2000 | Ad 07/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 43 wellington avenue london N15 6AX (1 page) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |