This company is commonly known as Essex & Herts Property Services Limited. The company was founded 19 years ago and was given the registration number 05265761. The firm's registered office is in CORRINGHAM. You can find them at Grover House, Grover Walk, Corringham, Essex. This company's SIC code is 7487 - Other business activities.
Name | : | ESSEX & HERTS PROPERTY SERVICES LIMITED |
---|---|---|
Company Number | : | 05265761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 October 2004 |
End of financial year | : | 31 October 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grover House, Grover Walk, Corringham, Essex, England, SS17 7LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Homestead, Latchingdon Road, Cold Norton, Chelmsford, CM3 6HR | Secretary | 21 October 2004 | Active |
Grover House, Grover Walk, Corringham, England, SS17 7LS | Director | 21 October 2004 | Active |
The Hive, Lower Dunton Road, Horndon On The Hill, SS17 8QD | Director | 21 October 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 October 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 October 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2012-08-01 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2012-06-08 | Insolvency | Legacy. | Download |
2012-05-16 | Insolvency | Liquidation compulsory winding up order. | Download |
2012-05-16 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-07-08 | Insolvency | Legacy. | Download |
2011-05-25 | Address | Change registered office address company with date old address. | Download |
2011-01-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2010-11-02 | Gazette | Gazette notice compulsary. | Download |
2010-08-06 | Officers | Change person director company with change date. | Download |
2010-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-01-15 | Officers | Change person director company with change date. | Download |
2009-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-05-27 | Annual return | Legacy. | Download |
2009-03-24 | Gazette | Gazette filings brought up to date. | Download |
2009-03-24 | Gazette | Gazette notice compulsary. | Download |
2009-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-02-15 | Officers | Legacy. | Download |
2007-11-07 | Annual return | Legacy. | Download |
2007-11-06 | Address | Legacy. | Download |
2007-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2007-01-12 | Annual return | Legacy. | Download |
2006-12-16 | Mortgage | Legacy. | Download |
2006-12-13 | Officers | Legacy. | Download |
2006-12-13 | Officers | Legacy. | Download |
2006-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.