Bickley Park Road
Bromley
Kent
BR1 2AT
Director Name | Miss Susan O'Malley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2015(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 24 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 East Street Bromley Kent BR1 1QE |
Secretary Name | Susan O'Malley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenwood Bickley Park Road Bromley Kent BR1 2AT |
Website | www.hancockandsonsbuilders.co.uk/ |
---|---|
Telephone | 020 82951447 |
Telephone region | London |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
51 at £1 | Dean Alfred Hancock 51.00% Ordinary |
---|---|
49 at £1 | Susan O'malley 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,692 |
Cash | £48,494 |
Current Liabilities | £247,229 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 July 2017 | Liquidators' statement of receipts and payments to 12 May 2017 (23 pages) |
---|---|
14 June 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 June 2016 (2 pages) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Resolutions
|
1 June 2016 | Statement of affairs with form 4.19 (6 pages) |
6 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
22 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
2 September 2015 | Appointment of Miss Susan O'malley as a director on 26 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Susan O'malley as a secretary on 26 August 2015 (1 page) |
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 January 2010 | Director's details changed for Dean Alfred Hancock on 7 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Dean Alfred Hancock on 7 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
7 December 2007 | Incorporation (16 pages) |