Bishops Stortford
Hertfordshire
CM23 5DA
Director Name | Mr Jeffrey Martin Kinn |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(3 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 07 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Woodlands Park Leigh On Sea Essex SS9 3TX |
Director Name | Mr Paul Richard Moore |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(3 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 07 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranham Hall The Chase Upminster Essex RM14 3YB |
Secretary Name | Mr Steven Anthony Jarrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(3 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 07 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fulton Crescent Bishops Stortford Hertfordshire CM23 5DA |
Director Name | David Robert Picton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(3 days after company formation) |
Appointment Duration | 6 months (resigned 24 July 2006) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 8 Dukes Orchard Hatfield Broad Oak Hertfordshire CM22 7HJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(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 | 20 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
850 at 1 | Paul Richard Moore 85.00% Ordinary |
---|---|
75 at 1 | Jeffrey Martin Kinn 7.50% Ordinary |
75 at 1 | Steven Anthony Jarrett 7.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,208,742 |
Gross Profit | £93,075 |
Net Worth | -£1,008,326 |
Cash | £41,750 |
Current Liabilities | £1,552,039 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | Final Gazette dissolved following liquidation (1 page) |
7 July 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
7 July 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 9 May 2013 (15 pages) |
3 July 2013 | Liquidators statement of receipts and payments to 9 May 2013 (15 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 9 May 2013 (15 pages) |
3 July 2013 | Liquidators statement of receipts and payments to 9 May 2013 (15 pages) |
18 July 2012 | Liquidators' statement of receipts and payments to 9 May 2012 (17 pages) |
18 July 2012 | Liquidators statement of receipts and payments to 9 May 2012 (17 pages) |
18 July 2012 | Liquidators' statement of receipts and payments to 9 May 2012 (17 pages) |
18 July 2012 | Liquidators statement of receipts and payments to 9 May 2012 (17 pages) |
2 August 2011 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 2 August 2011 (1 page) |
18 July 2011 | Liquidators statement of receipts and payments to 9 May 2011 (14 pages) |
18 July 2011 | Liquidators' statement of receipts and payments to 9 May 2011 (14 pages) |
18 July 2011 | Liquidators' statement of receipts and payments to 9 May 2011 (14 pages) |
18 July 2011 | Liquidators statement of receipts and payments to 9 May 2011 (14 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Statement of affairs with form 4.19 (5 pages) |
19 May 2010 | Appointment of a voluntary liquidator (1 page) |
19 May 2010 | Resolutions
|
19 May 2010 | Statement of affairs with form 4.19 (5 pages) |
19 May 2010 | Appointment of a voluntary liquidator (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (15 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (15 pages) |
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
12 November 2009 | Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 12 November 2009 (2 pages) |
12 November 2009 | Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 12 November 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
4 April 2007 | Return made up to 20/01/07; full list of members (7 pages) |
4 April 2007 | Return made up to 20/01/07; full list of members (7 pages) |
24 August 2006 | Ad 25/07/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
24 August 2006 | Ad 25/07/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (3 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (3 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: cranham hall the chase upminster RM14 3YB (1 page) |
6 February 2006 | New secretary appointed;new director appointed (2 pages) |
6 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: cranham hall the chase upminster RM14 3YB (1 page) |
6 February 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Incorporation (12 pages) |
20 January 2006 | Incorporation (12 pages) |