Aveley
South Ockendon
Essex
RM15 4SW
Director Name | Mr Brian Michie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2011(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 06 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Tallon Road Hutton Industrial Estate Brentwood Essex CM13 1TG |
Director Name | Mr Arthur Peter Nelmes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Porlock Road Bush Hill Park Enfield Middlesex EN1 2NH |
Director Name | Mr Grant Piripi Te Whare |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Rowan Grove Aveley South Ockendon Essex RM15 4SW |
Director Name | Mr Peter Czwartos |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Westview Crescent London N9 9JP |
Director Name | Mr Stephen John White |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Longmead Drive Sidcup Kent DA14 4NU |
Registered Address | 51 Tallon Road Hutton Brentwood Essex CM13 1TG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,111,702 |
Gross Profit | £279,939 |
Net Worth | £53,773 |
Cash | £27,181 |
Current Liabilities | £245,741 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2012 | Termination of appointment of Stephen White as a director (2 pages) |
26 July 2012 | Termination of appointment of Stephen John White as a director on 16 April 2012 (2 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2012 | Appointment of Mr Brian Michie as a director on 21 December 2011 (3 pages) |
26 January 2012 | Appointment of Mr Brian Michie as a director (3 pages) |
11 January 2012 | Termination of appointment of Arthur Nelmes as a director (2 pages) |
11 January 2012 | Termination of appointment of Arthur Peter Nelmes as a director on 30 November 2011 (2 pages) |
22 November 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
22 November 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
27 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
26 July 2011 | Termination of appointment of Grant Te Whare as a director (2 pages) |
26 July 2011 | Termination of appointment of Grant Te Whare as a director (2 pages) |
17 May 2011 | Termination of appointment of Peter Czwartos as a director (2 pages) |
17 May 2011 | Termination of appointment of Peter Czwartos as a director (2 pages) |
8 March 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
8 March 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
3 August 2010 | Appointment of Peter Czwartos as a director (3 pages) |
3 August 2010 | Appointment of Steven White as a director (3 pages) |
3 August 2010 | Appointment of Peter Czwartos as a director (3 pages) |
3 August 2010 | Appointment of Steven White as a director (3 pages) |
30 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (13 pages) |
30 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (13 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
15 January 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL United Kingdom on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 32 Ashcombe Rochford Essex SS4 1SL United Kingdom on 15 January 2010 (1 page) |
23 June 2009 | Return made up to 29/05/09; full list of members (8 pages) |
23 June 2009 | Return made up to 29/05/09; full list of members (8 pages) |
29 May 2008 | Incorporation (17 pages) |
29 May 2008 | Incorporation (17 pages) |