Coniston Road
Thundersley
Essex
SS7 3JD
Secretary Name | Mr Lee Michael Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(12 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 September 2010) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Ferns Cottage Coniston Road Thundersley Essex SS7 3JD |
Director Name | Kevin Ingram |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Insulation Contractor |
Correspondence Address | Maisonwick 194/196 Furtherwick Road Canvey Island Essex SS8 7BL |
Director Name | Michael Phillips |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 128 Orchid Villas Pattaya City Chamburi Thailand |
Secretary Name | Michael Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 128 Orchid Villas Pattaya City Chamburi Thailand |
Secretary Name | Ian Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | 26 Brackley Crescent Basildon Essex SS13 1RA |
Director Name | John David Millane |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 April 2002) |
Role | Company Director |
Correspondence Address | 10 Lampits Hill Avenue Corringham Stanford Le Hope Essex SS17 7NY |
Director Name | Gerrard Hallahan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 1 Cubitt Wharf Storers Quay London E14 3BF |
Director Name | William Henry Crush |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | 39 Ilmington Drive Ravenscroft Basildon Essex SS13 1RD |
Director Name | Mr Scott Atholl Murray |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 February 2010) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 10 Lee Road Bowers Gifford North Benfleet Essex SS13 2HS |
Secretary Name | Lee Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2006) |
Role | Managing Director |
Correspondence Address | 90 Churchfields Shoeburyness Essex SS3 8TN |
Director Name | John Wasmuth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | 6 Sussex Close Laindon Basildon Essex SS15 6PR |
Director Name | Mr Alan Raymond Brockhouse |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(11 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Gateways Goffs Oak Cheshunt Hertfordshire EN7 6SU |
Secretary Name | John Wasmuth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(11 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 6 Sussex Close Laindon Basildon Essex SS15 6PR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Zolfo Cooper Llp The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
23 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2010 | Final Gazette dissolved following liquidation (1 page) |
23 June 2010 | Notice of move from Administration to Dissolution on 14 June 2010 (11 pages) |
23 June 2010 | Notice of move from Administration to Dissolution (11 pages) |
17 March 2010 | Termination of appointment of Scott Murray as a director (2 pages) |
17 March 2010 | Termination of appointment of Scott Murray as a director (2 pages) |
19 January 2010 | Administrator's progress report to 16 December 2009 (17 pages) |
19 January 2010 | Administrator's progress report to 16 December 2009 (17 pages) |
14 December 2009 | Notice of extension of period of Administration (1 page) |
14 December 2009 | Notice of extension of period of Administration (1 page) |
17 July 2009 | Administrator's progress report to 16 June 2009 (12 pages) |
17 July 2009 | Administrator's progress report to 16 June 2009 (12 pages) |
6 May 2009 | Statement of affairs with form 2.15B/2.14B (8 pages) |
6 May 2009 | Statement of affairs with form 2.15B/2.14B (8 pages) |
25 February 2009 | Statement of administrator's proposal (29 pages) |
25 February 2009 | Statement of administrator's proposal (29 pages) |
7 February 2009 | Statement of affairs with form 2.14B (7 pages) |
7 February 2009 | Statement of affairs with form 2.14B (7 pages) |
15 January 2009 | Company name changed pectel contract services LIMITED\certificate issued on 23/01/09 (3 pages) |
15 January 2009 | Company name changed pectel contract services LIMITED\certificate issued on 23/01/09 (3 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from pectel court burnt mills road basildon essex SS13 1DT (1 page) |
28 December 2008 | Appointment of an administrator (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from pectel court burnt mills road basildon essex SS13 1DT (1 page) |
28 December 2008 | Appointment of an administrator (1 page) |
1 August 2008 | Accounts for a medium company made up to 30 September 2007 (12 pages) |
1 August 2008 | Accounts for a medium company made up to 30 September 2007 (12 pages) |
1 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 December 2007 | Auditor's resignation (1 page) |
10 December 2007 | Auditor's resignation (1 page) |
3 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
31 August 2006 | Director's particulars changed (2 pages) |
31 August 2006 | Director's particulars changed (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
17 March 2006 | Full accounts made up to 2 October 2005 (15 pages) |
17 March 2006 | Full accounts made up to 2 October 2005 (15 pages) |
17 March 2006 | Full accounts made up to 2 October 2005 (15 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New secretary appointed;new director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New secretary appointed;new director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
3 January 2006 | Particulars of mortgage/charge (7 pages) |
3 January 2006 | Particulars of mortgage/charge (7 pages) |
14 June 2005 | Full accounts made up to 26 September 2004 (15 pages) |
14 June 2005 | Full accounts made up to 26 September 2004 (15 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 83 high street rayleigh essex SS6 7EJ (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 83 high street rayleigh essex SS6 7EJ (1 page) |
29 March 2004 | Full accounts made up to 28 September 2003 (14 pages) |
29 March 2004 | Full accounts made up to 28 September 2003 (14 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 May 2003 | Full accounts made up to 29 September 2002 (15 pages) |
14 May 2003 | Full accounts made up to 29 September 2002 (15 pages) |
17 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 October 2001 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Accounts for a small company made up to 29 September 2000 (4 pages) |
13 August 2001 | Accounts for a small company made up to 29 September 2000 (4 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 June 2000 | Accounts for a small company made up to 3 October 1999 (3 pages) |
8 June 2000 | Accounts for a small company made up to 3 October 1999 (3 pages) |
8 June 2000 | Accounts for a small company made up to 3 October 1999 (3 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 August 1999 | Accounts for a small company made up to 4 October 1998 (3 pages) |
3 August 1999 | Accounts for a small company made up to 4 October 1998 (3 pages) |
3 August 1999 | Accounts for a small company made up to 4 October 1998 (3 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
1 February 1999 | Director's particulars changed (1 page) |
1 February 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 5 October 1997 (4 pages) |
30 July 1998 | Accounts for a small company made up to 5 October 1997 (4 pages) |
30 July 1998 | Accounts for a small company made up to 5 October 1997 (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 29 September 1996 (5 pages) |
30 July 1997 | Accounts for a small company made up to 29 September 1996 (5 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 February 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
11 February 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
12 January 1995 | Incorporation (13 pages) |