Emerson Park
Hornchurch
Essex
RM11 1JG
Director Name | Nicola Murphy |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 147 Patching Hall Lane Chelmsford Essex CM1 4BY |
Secretary Name | Nicola Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 147 Patching Hall Lane Chelmsford Essex CM1 4BY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £130,902 |
Gross Profit | £60,825 |
Net Worth | £140 |
Cash | £1,000 |
Current Liabilities | £53,448 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 December 2007 | Dissolved (1 page) |
---|---|
4 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 September 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: highwood newbiggen street thaxted dunmow essex CM6 2QT (1 page) |
3 January 2007 | Statement of affairs (8 pages) |
3 January 2007 | Appointment of a voluntary liquidator (1 page) |
3 January 2007 | Resolutions
|
27 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: abacus house 68A north street romford essex RM1 1DA (1 page) |
27 July 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
16 December 2005 | Return made up to 11/10/05; full list of members
|
11 July 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
13 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
14 April 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
17 November 2003 | Return made up to 11/10/03; full list of members
|
12 June 2003 | Registered office changed on 12/06/03 from: suite 3 warren house 10-20 main road hockley essex SS5 4QS (1 page) |
4 February 2003 | New secretary appointed;new director appointed (4 pages) |
18 November 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
21 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Incorporation (14 pages) |