18 Fountain Lane
Hockley
Essex
Ss5 4su
Director Name | Mr John Geoffrey Magness |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Hawthorne Gardens Hockley Essex SS5 4SW |
Director Name | Christopher Edward Pearson Mills |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Ty Canol 2-3 Tan-Y-Ffordd Caergeiliog Holyhead Gwynedd LL65 3YG Wales |
Director Name | Mr John Christopher Hadley |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1992(8 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Beckett Close Bevere Worcester Worcestershire WR3 7NL |
Director Name | Heath Jason Gravett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1995(11 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Chief Executive & Finance Dir |
Correspondence Address | Kimblwick, Tabrums Lane Battlesbridge Wickford Essex SS11 7QX |
Secretary Name | Heath Jason Gravett |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 1995(11 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Chief Executive & Finance Dir |
Correspondence Address | Kimblwick, Tabrums Lane Battlesbridge Wickford Essex SS11 7QX |
Director Name | Mr Tony Francis Guinness |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | Tudor Lodge 5 Fountain Lane Hockley Essex SS5 4ST |
Secretary Name | Mr Tony Francis Guinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | Tudor Lodge 5 Fountain Lane Hockley Essex SS5 4ST |
Director Name | Carol Ann Guinness |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | The Hollies Fountain Lane Hockley Essex SS5 4SU |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,577,876 |
Gross Profit | £1,130,078 |
Net Worth | £2,045,051 |
Cash | £147,754 |
Current Liabilities | £1,394,189 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 September 2001 | Dissolved (1 page) |
---|---|
1 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2001 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | Sec of state's cert of release (1 page) |
5 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
2 February 2001 | Receiver ceasing to act (1 page) |
19 January 2001 | Liquidators statement of receipts and payments (5 pages) |
16 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
17 November 2000 | Appointment of a voluntary liquidator (1 page) |
28 July 2000 | Liquidators statement of receipts and payments (5 pages) |
14 February 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
29 July 1999 | Liquidators statement of receipts and payments (5 pages) |
29 January 1999 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
30 July 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: elliot house 151 deansgate manchester M3 3BP (1 page) |
15 January 1998 | Receiver's abstract of receipts and payments (3 pages) |
24 July 1997 | Registered office changed on 24/07/97 from: grant thornton heron house albert square manchester greater manchester M60 8GT (1 page) |
3 April 1997 | Administrative Receiver's report (14 pages) |
3 February 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
23 January 1997 | Resolutions
|
23 January 1997 | Appointment of a voluntary liquidator (1 page) |
20 January 1997 | Director resigned (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
7 January 1997 | Appointment of receiver/manager (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: montrose house 45,southend road hockley essex SS5 4PZ (1 page) |
12 October 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Resolutions
|
10 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Full accounts made up to 31 December 1994 (19 pages) |
21 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
29 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
17 July 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |