Hullbridge
Essex
SS5 6LS
Director Name | Mr Paul Simon Lacey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Swift Close Stanstead Abbotts Ware Hertfordshire SG12 8TZ |
Director Name | Harvey Lopata |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Vancouver Road Turnford Hertfordshire EN10 6FB |
Director Name | Jeffrey David McFarlane |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Badgers Walk Tewin Walk Welwyn Hertfordshire AL6 0HP |
Director Name | Mr Michael Stern |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Barford 18 Pinegrove Brookmans Park Hertfordshire AL9 7BS |
Secretary Name | Harvey Lopata |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Vancouver Road Turnford Hertfordshire EN10 6FB |
Director Name | Trevor Roy Tolliday |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2005) |
Role | Company Director |
Correspondence Address | 20 Unwin Close Letchworth Hertfordshire SG6 3RS |
Secretary Name | Herach Ignatian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(4 years after company formation) |
Appointment Duration | 4 years (resigned 20 August 2009) |
Role | Finance Consultant |
Correspondence Address | 96 Fairfield Buntingford Herts SG9 9NX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.reconditionedcopier.co.uk |
---|
Registered Address | 19 Riverview Gardens Hullbridge Hockley Essex SS5 6LS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hullbridge |
Ward | Hullbridge |
Built Up Area | Southend-on-Sea |
3k at £1 | Ronald James Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,883 |
Gross Profit | £8,066 |
Net Worth | -£28,324 |
Current Liabilities | £30,588 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
20 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
18 May 2013 | Registered office address changed from Stonehouse Mews 3 the Granary Arlesey Bedfordshire SG15 6SH on 18 May 2013 (1 page) |
18 May 2013 | Registered office address changed from Stonehouse Mews 3 the Granary Arlesey Bedfordshire SG15 6SH on 18 May 2013 (1 page) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
7 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
13 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
13 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
23 August 2010 | Director's details changed for Ronald James Baker on 23 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Ronald James Baker on 23 July 2010 (2 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
21 August 2009 | Appointment terminated secretary herach ignatian (1 page) |
21 August 2009 | Appointment terminated secretary herach ignatian (1 page) |
21 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from peak house works road letchworth garden city SG6 1GB (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from peak house works road letchworth garden city SG6 1GB (1 page) |
7 October 2008 | Return made up to 23/07/08; full list of members (5 pages) |
7 October 2008 | Return made up to 23/07/08; full list of members (5 pages) |
24 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
24 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
16 August 2007 | Return made up to 23/07/07; no change of members (6 pages) |
16 August 2007 | Return made up to 23/07/07; no change of members (6 pages) |
4 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
4 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
4 October 2006 | Return made up to 23/07/06; full list of members
|
4 October 2006 | Return made up to 23/07/06; full list of members
|
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
6 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 August 2005 | Return made up to 23/07/05; full list of members
|
9 August 2005 | Return made up to 23/07/05; full list of members
|
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: pixmore centre pixmore avenue letchworth garden city hertfordshire SG6 1JG (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: pixmore centre pixmore avenue letchworth garden city hertfordshire SG6 1JG (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
4 November 2004 | Return made up to 23/07/04; full list of members (8 pages) |
4 November 2004 | Return made up to 23/07/04; full list of members (8 pages) |
31 August 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
31 August 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: unit f nicholson court geddings road hoddesdon hertfordshire EN11 0NR (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: unit f nicholson court geddings road hoddesdon hertfordshire EN11 0NR (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
20 October 2003 | Return made up to 23/07/03; full list of members (8 pages) |
20 October 2003 | Return made up to 23/07/03; full list of members (8 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 August 2002 | Return made up to 23/07/02; full list of members
|
14 August 2002 | Return made up to 23/07/02; full list of members
|
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
29 August 2001 | Ad 23/07/01--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
29 August 2001 | Ad 23/07/01--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
10 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
23 July 2001 | Incorporation (16 pages) |
23 July 2001 | Incorporation (16 pages) |