Saffron Walden
Essex
CB11 4AU
Director Name | Mr Wilfrid Frank Leslie John Mann |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1991(77 years, 10 months after company formation) |
Appointment Duration | 19 years (closed 07 September 2010) |
Role | Manager |
Correspondence Address | 70 Stortford Hall Park Bishops Stortford Hertfordshire CM23 5AN |
Director Name | Mr Harold Frederick William Strong |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1991(77 years, 10 months after company formation) |
Appointment Duration | 19 years (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | 6 Thornyfield Road Shirley Solihull West Midlands B90 3HP |
Secretary Name | Mr Harold Frederick William Strong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1991(77 years, 10 months after company formation) |
Appointment Duration | 19 years (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | 6 Thornyfield Road Shirley Solihull West Midlands B90 3HP |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £79,464 |
Current Liabilities | £754,772 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 28 February |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2000 | Liquidators' statement of receipts and payments (5 pages) |
30 October 2000 | Liquidators statement of receipts and payments (5 pages) |
3 May 2000 | Liquidators statement of receipts and payments (5 pages) |
3 May 2000 | Liquidators' statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators' statement of receipts and payments (5 pages) |
22 April 1999 | Liquidators' statement of receipts and payments (5 pages) |
22 April 1999 | Liquidators statement of receipts and payments (5 pages) |
26 October 1998 | Liquidators' statement of receipts and payments (5 pages) |
26 October 1998 | Liquidators statement of receipts and payments (5 pages) |
29 April 1998 | Liquidators statement of receipts and payments (5 pages) |
29 April 1998 | Liquidators' statement of receipts and payments (5 pages) |
27 October 1997 | Liquidators statement of receipts and payments (5 pages) |
27 October 1997 | Liquidators' statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators' statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
28 October 1996 | Liquidators' statement of receipts and payments (5 pages) |
28 October 1996 | Liquidators statement of receipts and payments (5 pages) |
5 August 1996 | Liquidators statement of receipts and payments (5 pages) |
5 August 1996 | Liquidators' statement of receipts and payments (5 pages) |
1 November 1995 | Liquidators' statement of receipts and payments (5 pages) |
1 November 1995 | Liquidators statement of receipts and payments (6 pages) |