Barking
Essex
IG11 9SH
Secretary Name | Brenda Valerie Savill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 07 November 2006) |
Role | Cook |
Correspondence Address | 34 Denham Way Barking Essex IG11 9SH |
Director Name | James Molen |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 November 2006) |
Role | Reinforced Concrete Contractor |
Correspondence Address | 121 Blake Avenue Barking Essex IG11 9SB |
Director Name | James John Savill |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 November 2006) |
Role | Reinforced Concrete Contractor |
Correspondence Address | 42 Kingsman Road Stanford Le Hope Essex SS17 0JW |
Director Name | Michael Frederick Savill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2004) |
Role | Reinforced Concrete Contractor |
Correspondence Address | 15 Upney Lane Barking Essex IG11 9LD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4a King Street Stanford Le Hope Essex SS17 0HL |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Net Worth | £272,238 |
Cash | £412,310 |
Current Liabilities | £144,131 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2006 | Application for striking-off (1 page) |
14 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
11 January 2005 | Director resigned (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
9 January 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
31 May 2003 | Return made up to 22/05/03; full list of members (8 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page) |
24 January 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
14 July 2002 | Ad 28/06/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members (6 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
10 January 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
20 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
26 September 2000 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 July 2000 | New director appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
22 May 2000 | Incorporation (13 pages) |