Jason Close
Brentwood
Essex
CM14 4PG
Director Name | Nigel Vincent Strongitharm |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Jason Court London Road Brentwood Essex CM14 4PE |
Director Name | Robert Barry Woodward |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(4 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 05 September 2008) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Dell Pool 34 Woodside Duxbury Chorley Lancashire PR7 4AE |
Secretary Name | Mr Malcolm Ayling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(4 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 05 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Stocks Green Road Hildenborough Kent TN11 9AD |
Director Name | Aurora Executive Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 October 2002(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 September 2008) |
Correspondence Address | 5th Floor 2 Minster Court,Mincing Lane London EC3R 7XD |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Nigel Vincent Strongitharm |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 151 High Street Brentwood Essex CM14 4SA |
Secretary Name | Nigel Vincent Strongitharm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 151 High Street Brentwood Essex CM14 4SA |
Secretary Name | Andrea Elizabeth Navesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 12 Turkey Oaks Springfield Chelmsford Essex CM1 5SR |
Director Name | John Anthony Blakemore |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2002) |
Role | Secretary |
Correspondence Address | Flat 1 Chimney Court 23 Brewhouse Lane London E1W 2NU |
Registered Address | Pricewaterhousecoopers Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,554,128 |
Gross Profit | £638,242 |
Net Worth | -£240,887 |
Cash | £76,821 |
Current Liabilities | £1,315,667 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2008 | Liquidators statement of receipts and payments to 29 October 2008 (5 pages) |
5 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 29 October 2008 (5 pages) |
16 November 2007 | Liquidators statement of receipts and payments (5 pages) |
30 May 2007 | Liquidators statement of receipts and payments (7 pages) |
13 November 2006 | Liquidators statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
16 November 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
1 December 2003 | Liquidators statement of receipts and payments (7 pages) |
7 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 November 2002 | Statement of affairs (5 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Appointment of a voluntary liquidator (1 page) |
31 October 2002 | New director appointed (2 pages) |
27 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
12 March 2002 | Director resigned (1 page) |
19 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 October 2001 | Statement of administrator's proposal (13 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 7TH floor,regent house hubert road brentwood essex CM14 4QL (1 page) |
13 August 2001 | Notice of Administration Order (1 page) |
13 August 2001 | Administration Order (4 pages) |
8 August 2000 | Location of register of members (1 page) |
8 August 2000 | Director's particulars changed (1 page) |
8 August 2000 | Return made up to 01/06/00; full list of members (6 pages) |
8 August 2000 | Location of debenture register (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 May 2000 | Company name changed pcs investigators LIMITED\certificate issued on 03/05/00 (2 pages) |
12 April 2000 | Company name changed vincent sherman associates limit ed\certificate issued on 13/04/00 (2 pages) |
9 August 1999 | Return made up to 01/06/99; full list of members (8 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
10 July 1998 | Resolutions
|
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Resolutions
|
10 July 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director's particulars changed (1 page) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Auditor's resignation (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Return made up to 01/06/98; full list of members
|
6 May 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
3 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
25 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
25 July 1996 | Return made up to 01/06/96; no change of members
|
7 May 1996 | New secretary appointed (1 page) |
7 May 1996 | Director resigned (2 pages) |
22 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: property house high street brentwood essex CM14 1SA (1 page) |
6 July 1995 | Resolutions
|
8 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |