EASTERN PRODUCE SHIPPERS ASSOCIATION(THE)

Register to unlock more data on OkredoRegister

EASTERN PRODUCE SHIPPERS ASSOCIATION(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00162788

Incorporation date

13/01/1920

Size

Total Exemption Small

Contacts

Registered address

Registered address

11 De Vere Close,, Hatfield, Peverel,, Chelmsford, Essex CM3 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1987)
dot icon20/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2011
First Gazette notice for voluntary strike-off
dot icon24/08/2011
Application to strike the company off the register
dot icon12/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/06/2011
Annual return made up to 2011-04-30 no member list
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/05/2010
Annual return made up to 2010-04-30 no member list
dot icon17/05/2010
Register(s) moved to registered inspection location
dot icon15/05/2010
Director's details changed for Anthony Graham Scott on 2010-04-30
dot icon15/05/2010
Register inspection address has been changed
dot icon15/05/2010
Director's details changed for Mr George Jacob Bridge on 2010-04-30
dot icon10/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon12/05/2009
Annual return made up to 30/04/09
dot icon26/05/2008
Annual return made up to 30/04/08
dot icon14/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon29/05/2007
Annual return made up to 30/04/07
dot icon29/05/2007
Location of debenture register
dot icon29/05/2007
Location of register of members
dot icon29/05/2007
Registered office changed on 29/05/07 from: 11 de vere close hatfield peverel chelmsford essex CM3 2LS
dot icon04/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon15/05/2006
Annual return made up to 30/04/06
dot icon09/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon09/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon17/05/2005
Annual return made up to 30/04/05
dot icon17/05/2005
Location of register of members address changed
dot icon30/04/2004
Annual return made up to 30/04/04
dot icon15/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon24/06/2003
Annual return made up to 30/04/03
dot icon11/03/2003
Total exemption full accounts made up to 2002-10-31
dot icon22/05/2002
Annual return made up to 30/04/02
dot icon23/04/2002
Total exemption full accounts made up to 2001-10-31
dot icon09/05/2001
Annual return made up to 30/04/01
dot icon08/05/2001
Full accounts made up to 2000-10-31
dot icon24/08/2000
Director resigned
dot icon08/05/2000
Annual return made up to 30/04/00
dot icon08/05/2000
Director's particulars changed
dot icon27/03/2000
Full accounts made up to 1999-10-31
dot icon24/05/1999
Full accounts made up to 1998-10-31
dot icon08/05/1999
Annual return made up to 30/04/99
dot icon12/05/1998
Annual return made up to 30/04/98
dot icon11/02/1998
Full accounts made up to 1997-10-31
dot icon10/02/1998
Secretary's particulars changed
dot icon19/08/1997
Registered office changed on 19/08/97 from: 1 victoria chambers luke street london EC2A 4LY
dot icon12/05/1997
Annual return made up to 30/04/97
dot icon16/04/1997
Full accounts made up to 1996-10-31
dot icon08/05/1996
Annual return made up to 30/04/96
dot icon11/01/1996
Full accounts made up to 1995-10-31
dot icon04/05/1995
Annual return made up to 30/04/95
dot icon15/01/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
New director appointed
dot icon20/09/1994
Director resigned
dot icon03/05/1994
Annual return made up to 30/04/94
dot icon08/02/1994
Full accounts made up to 1993-10-31
dot icon05/05/1993
Annual return made up to 30/04/93
dot icon05/05/1993
Director's particulars changed
dot icon22/03/1993
Full accounts made up to 1992-10-31
dot icon19/01/1993
Director's particulars changed
dot icon08/09/1992
Annual return made up to 30/04/92
dot icon07/09/1992
Director resigned
dot icon03/10/1991
Full accounts made up to 1990-10-31
dot icon06/06/1991
Director resigned;new director appointed
dot icon09/05/1991
Annual return made up to 30/10/90
dot icon09/05/1991
Annual return made up to 30/04/91
dot icon06/02/1991
Full accounts made up to 1989-10-31
dot icon08/11/1989
Registered office changed on 08/11/89 from: 19 christopher street finsbury square london EC2A2BS
dot icon01/11/1989
Full accounts made up to 1988-10-31
dot icon19/10/1989
Annual return made up to 17/10/89
dot icon18/10/1989
Secretary resigned;new secretary appointed
dot icon19/09/1989
Annual return made up to 29/07/88
dot icon02/11/1988
Full accounts made up to 1987-10-31
dot icon27/04/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon15/12/1987
Full accounts made up to 1986-10-31
dot icon15/09/1987
Annual return made up to 10/07/87
dot icon13/02/1987
Full accounts made up to 1985-10-31
dot icon23/01/1987
Registered office changed on 23/01/87 from: 16 city rd london EC1Y 2DL

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2010
dot iconLast change occurred
31/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2010
dot iconNext account date
31/10/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Girish Dahyabhai
Director
03/10/1994 - 30/06/2000
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASTERN PRODUCE SHIPPERS ASSOCIATION(THE)

EASTERN PRODUCE SHIPPERS ASSOCIATION(THE) is an(a) Dissolved company incorporated on 13/01/1920 with the registered office located at 11 De Vere Close,, Hatfield, Peverel,, Chelmsford, Essex CM3 2LS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASTERN PRODUCE SHIPPERS ASSOCIATION(THE)?

toggle

EASTERN PRODUCE SHIPPERS ASSOCIATION(THE) is currently Dissolved. It was registered on 13/01/1920 and dissolved on 20/12/2011.

Where is EASTERN PRODUCE SHIPPERS ASSOCIATION(THE) located?

toggle

EASTERN PRODUCE SHIPPERS ASSOCIATION(THE) is registered at 11 De Vere Close,, Hatfield, Peverel,, Chelmsford, Essex CM3 2LS.

What does EASTERN PRODUCE SHIPPERS ASSOCIATION(THE) do?

toggle

EASTERN PRODUCE SHIPPERS ASSOCIATION(THE) operates in the Activities of professional organisations (91.12 - SIC 2003) sector.

What is the latest filing for EASTERN PRODUCE SHIPPERS ASSOCIATION(THE)?

toggle

The latest filing was on 20/12/2011: Final Gazette dissolved via voluntary strike-off.