Canvey Island
Essex
SS8 8AD
Director Name | Patrick Michael Denison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Civil Engineer |
Correspondence Address | Brendon Lodge South Hanningfield Road Rettenden Common Chelmsford Essex CM3 8HQ |
Secretary Name | Patrick Michael Denison |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Civil Engineer |
Correspondence Address | Brendon Lodge South Hanningfield Road Rettenden Common Chelmsford Essex CM3 8HQ |
Director Name | Kathleen Adams |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Larup Avenue Canvey Island Essex SS8 8AD |
Secretary Name | Kathleen Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Larup Avenue Canvey Island Essex SS8 8AD |
Director Name | Daniel Paul Robertson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2005) |
Role | Quantity Surveyor |
Correspondence Address | 2a Havering Drive Romford Essex RM1 4BB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Indecon Building South Hanningfield Road Wickford Essex SS11 7PF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Hanningfield |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Brock Hill |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £353,139 |
Gross Profit | £106,728 |
Net Worth | £13,083 |
Cash | £39,284 |
Current Liabilities | £42,360 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
15 June 2007 | Dissolved (1 page) |
---|---|
15 March 2007 | Completion of winding up (1 page) |
21 February 2006 | Order of court to wind up (1 page) |
5 December 2005 | Director resigned (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: brenden lodge south hanningfield rd, rettenden common, chelmsford CM3 8HQ (1 page) |
15 September 2005 | Return made up to 15/01/05; full list of members (8 pages) |
12 November 2004 | New director appointed (1 page) |
4 November 2004 | Ad 30/10/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 July 2004 | Total exemption full accounts made up to 31 January 2004 (16 pages) |
20 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
18 April 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
3 March 2003 | Return made up to 15/01/03; full list of members
|
8 November 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
15 January 2002 | Incorporation (16 pages) |