Hockley
Essex
SS5 5NU
Secretary Name | Alan David Boddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Damer House Meadoway Wickford Essex SS12 9HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 18 Heronsgate Industrial Estate Paycocke Road Basildon Essex SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Year | 2004 |
---|---|
Turnover | £568,943 |
Gross Profit | £355,458 |
Net Worth | £84 |
Cash | £36,593 |
Current Liabilities | £242,852 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2006 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
Next Return Due | 11 June 2017 (overdue) |
---|
24 January 2006 | Order of court to wind up (1 page) |
---|---|
24 January 2006 | Order of court to wind up (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: damer house meadoway wickford essex SS12 9HA (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: damer house meadoway wickford essex SS12 9HA (1 page) |
6 July 2005 | Return made up to 28/05/05; full list of members (6 pages) |
6 July 2005 | Return made up to 28/05/05; full list of members (6 pages) |
29 December 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
29 December 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
23 July 2004 | Particulars of mortgage/charge (4 pages) |
23 July 2004 | Particulars of mortgage/charge (4 pages) |
3 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
29 June 2003 | Registered office changed on 29/06/03 from: damer house, meadow way wickford essex SS12 9HA (1 page) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | New secretary appointed (2 pages) |
29 June 2003 | New secretary appointed (2 pages) |
29 June 2003 | Registered office changed on 29/06/03 from: damer house, meadow way wickford essex SS12 9HA (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Incorporation (9 pages) |
28 May 2003 | Incorporation (9 pages) |