Gants Hill
Ilford
Essex
IG2 6SS
Director Name | Alan John Sharman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Licensed Dealer In Securities |
Country of Residence | United Kingdom |
Correspondence Address | Kingsmere Old Avenue St Georges Hill Weybridge Surrey KT13 0QD |
Secretary Name | Kenneth Harry Donaldson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 33 Martley Drive Gants Hill Ilford Essex IG2 6SS |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Turnover | £2,655,094 |
Net Worth | £187,568 |
Cash | £18,352 |
Current Liabilities | £604,542 |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 May 2005 | Dissolved (1 page) |
---|---|
9 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Liquidators statement of receipts and payments (7 pages) |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
8 May 2003 | Liquidators statement of receipts and payments (5 pages) |
29 November 2002 | Liquidators statement of receipts and payments (5 pages) |
16 May 2002 | Liquidators statement of receipts and payments (5 pages) |
13 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 May 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
16 November 1999 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
4 November 1998 | Liquidators statement of receipts and payments (6 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Appointment of a voluntary liquidator (1 page) |
12 November 1997 | Statement of affairs (5 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: 82 great eastern street london EC2A 3JL (1 page) |
11 June 1997 | Return made up to 06/03/97; full list of members (6 pages) |
11 February 1997 | Accounts made up to 30 September 1996 (14 pages) |
22 May 1996 | Return made up to 06/03/96; full list of members (6 pages) |
21 February 1996 | Director's particulars changed (1 page) |
8 February 1996 | Accounts made up to 30 September 1995 (14 pages) |
15 December 1995 | Return made up to 06/03/95; full list of members (14 pages) |