Chigwell Row
Ilford
Essex
IG7 6DB
Director Name | John Victor Cuffley |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1997(95 years, 4 months after company formation) |
Appointment Duration | 26 years |
Role | Builder And Decorator |
Correspondence Address | 4 Doves Cottages Chigwell Row Ilford Essex IG7 6DB |
Director Name | John David Bush |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 March 1997) |
Role | Director & Secretary |
Correspondence Address | 15 Priory Road Barking Essex IG11 9XL |
Director Name | John Victor Cuffley Snr |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 12 December 1991) |
Role | Company Director |
Correspondence Address | 40 Aberdour Road Ilford Essex IG3 9SB |
Director Name | Alfred Edward Reed |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 September 1994) |
Role | Company Director |
Correspondence Address | 218 Wood Lane Dagenham Essex RM9 5ST |
Secretary Name | John David Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 12 November 1995) |
Role | Company Director |
Correspondence Address | 15 Priory Road Barking Essex IG11 9XL |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £36,723 |
Gross Profit | £4,582 |
Net Worth | £646,132 |
Cash | £705,411 |
Current Liabilities | £73,153 |
Latest Accounts | 30 June 2005 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 February 2007 | Dissolved (1 page) |
---|---|
23 November 2006 | Liquidators statement of receipts and payments (5 pages) |
23 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 September 2006 | Company name changed T.A.smith & co.LIMITED\certificate issued on 07/09/06 (2 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: abacus house 68A north street romford essex RM1 1DA (1 page) |
14 December 2005 | Declaration of solvency (4 pages) |
14 December 2005 | Appointment of a voluntary liquidator (1 page) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
31 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
3 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
3 December 2004 | Return made up to 13/11/04; full list of members (6 pages) |
20 November 2003 | Return made up to 13/11/03; full list of members (6 pages) |
17 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
8 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
7 December 2002 | Return made up to 13/11/02; full list of members (6 pages) |
23 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
23 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
22 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
27 January 2000 | Return made up to 13/11/99; no change of members (6 pages) |
8 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: 51 scrutton street london EC2A 4PJ (1 page) |
1 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
11 January 1999 | Return made up to 13/11/98; no change of members (4 pages) |
30 December 1997 | Return made up to 13/11/97; full list of members (12 pages) |
29 September 1997 | Full accounts made up to 30 June 1997 (8 pages) |
18 July 1997 | £ ic 17532/12309 19/05/97 £ sr [email protected]=5223 (1 page) |
4 June 1997 | Resolutions
|
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
25 November 1996 | Return made up to 13/11/96; no change of members (4 pages) |
11 October 1996 | Full accounts made up to 30 June 1996 (9 pages) |
15 January 1996 | Return made up to 13/11/95; full list of members
|
4 October 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
22 September 1995 | New secretary appointed (2 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |