Stanford Le Hope
Essex
SS17 0JP
Director Name | Mr Lawrence David Wheaton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mr John Christopher Docking |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Graham Bernard Eiles |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 39 Eastwood Road Leigh-On-Sea Essex SS9 3AJ |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
60 at £1 | Graham Eiles 60.00% Ordinary |
---|---|
40 at £1 | Lawrence Wheaton 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £509,160 |
Gross Profit | £126,072 |
Net Worth | £49,432 |
Cash | £41,099 |
Current Liabilities | £27,170 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
28 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2015 | Final Gazette dissolved following liquidation (1 page) |
28 July 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
28 July 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
11 July 2014 | Liquidators statement of receipts and payments to 6 June 2014 (15 pages) |
11 July 2014 | Liquidators statement of receipts and payments to 6 June 2014 (15 pages) |
11 July 2014 | Liquidators' statement of receipts and payments to 6 June 2014 (15 pages) |
11 July 2014 | Liquidators' statement of receipts and payments to 6 June 2014 (15 pages) |
7 August 2013 | Liquidators statement of receipts and payments to 6 June 2013 (12 pages) |
7 August 2013 | Liquidators statement of receipts and payments to 6 June 2013 (12 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 6 June 2013 (12 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 6 June 2013 (12 pages) |
18 June 2012 | Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB on 18 June 2012 (2 pages) |
18 June 2012 | Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB on 18 June 2012 (2 pages) |
15 June 2012 | Statement of affairs with form 4.19 (6 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
15 June 2012 | Statement of affairs with form 4.19 (6 pages) |
15 June 2012 | Appointment of a voluntary liquidator (1 page) |
15 June 2012 | Appointment of a voluntary liquidator (1 page) |
27 March 2012 | Termination of appointment of Graham Eiles as a director (1 page) |
27 March 2012 | Termination of appointment of Graham Eiles as a director (1 page) |
21 March 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
21 March 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Appointment of Mr Lawrence Wheaton as a director (2 pages) |
28 January 2011 | Appointment of Mr Lawrence Wheaton as a director (2 pages) |
16 April 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
16 April 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
29 January 2010 | Secretary's details changed for Barry John Hart on 15 January 2010 (1 page) |
29 January 2010 | Director's details changed for Graham Bernard Eiles on 15 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Graham Bernard Eiles on 15 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Barry John Hart on 15 January 2010 (1 page) |
29 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Ad 15/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 July 2009 | Ad 15/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 January 2009 | Appointment terminated director john docking (1 page) |
26 January 2009 | Director appointed graham bernard eiles (2 pages) |
26 January 2009 | Secretary appointed barry hart (2 pages) |
26 January 2009 | Appointment terminated secretary cargil management services LIMITED (1 page) |
26 January 2009 | Director appointed graham bernard eiles (2 pages) |
26 January 2009 | Appointment terminated director john docking (1 page) |
26 January 2009 | Appointment terminated secretary cargil management services LIMITED (1 page) |
26 January 2009 | Secretary appointed barry hart (2 pages) |
15 January 2009 | Incorporation (15 pages) |
15 January 2009 | Incorporation (15 pages) |