Rochford
Essex
SS4 3AS
Secretary Name | Ralph Rowbottom |
---|---|
Nationality | English |
Status | Current |
Appointed | 13 March 1991(1 year after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 56 Airedale Hull North Humberside HU7 6DT |
Director Name | Christopher James Bullman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2001(11 years, 1 month after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Company Director |
Correspondence Address | The Grange Beverley Road, North Newbald York North Yorkshire YO43 4SQ |
Registered Address | Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £910,815 |
Gross Profit | £206,052 |
Net Worth | -£58,467 |
Cash | £21,415 |
Current Liabilities | £265,992 |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
15 March 2004 | Dissolved (1 page) |
---|---|
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
15 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 2003 | Liquidators statement of receipts and payments (5 pages) |
19 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Receiver's abstract of receipts and payments (2 pages) |
3 July 2001 | Receiver ceasing to act (1 page) |
28 June 2001 | Statement of affairs (5 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: c/o grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page) |
5 June 2001 | Appointment of a voluntary liquidator (1 page) |
5 June 2001 | Resolutions
|
11 May 2001 | New director appointed (1 page) |
11 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
21 October 1998 | Administrative Receiver's report (15 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: dry dock works tilbury essex RM18 7DU (1 page) |
3 August 1998 | Appointment of receiver/manager (1 page) |
9 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (9 pages) |
5 March 1997 | Return made up to 05/02/97; full list of members (6 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
2 March 1996 | Full accounts made up to 31 January 1995 (10 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: earles road victoria dock hull north humberside HU9 1TD (1 page) |
15 February 1996 | Return made up to 05/02/96; no change of members (4 pages) |