Greenstead Green
Halstead
Essex
CO9 1RB
Director Name | Caroline Mary Gleed |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1991(72 years, 7 months after company formation) |
Appointment Duration | 33 years |
Role | Secretary |
Correspondence Address | Hall Farm Brent Eleigh Sudbury Suffolk CO10 9NP |
Secretary Name | Caroline Mary Gleed |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1992(74 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Hall Farm Brent Eleigh Sudbury Suffolk CO10 9NP |
Director Name | Eleanor Margaret Stevens |
---|---|
Date of Birth | November 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(72 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 1994) |
Role | Married Woman |
Correspondence Address | 1 The Orchard Willingdon Eastbourne East Sussex BN20 9HS |
Director Name | Reginald Eric Stevens |
---|---|
Date of Birth | December 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(72 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 December 1998) |
Role | Nurseryman (Retired) |
Correspondence Address | 1 The Orchard Willingdon Eastbourne East Sussex BN20 9HS |
Secretary Name | Reginald Eric Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 1992) |
Role | Company Director |
Correspondence Address | 1 The Orchard Willingdon Eastbourne East Sussex BN20 9HS |
Director Name | Roy Edward Reed |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(76 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 April 1998) |
Role | Solicitor |
Correspondence Address | 140 The Avenue Bengeo Hertford Hertfordshire SG14 3DX |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,415,159 |
Cash | £194,381 |
Current Liabilities | £69,070 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
24 October 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
17 June 2005 | Dissolved (1 page) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 September 2004 | Accounts for a small company made up to 31 May 2004 (9 pages) |
29 September 2004 | Accounting reference date extended from 05/04/04 to 31/05/04 (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: hugill house swanfield rd waltham cross herts EN8 7JS (1 page) |
10 June 2004 | Resolutions
|
7 June 2004 | Declaration of solvency (3 pages) |
7 June 2004 | Appointment of a voluntary liquidator (1 page) |
7 June 2004 | Resolutions
|
7 June 2004 | Res re: app of liq/agree't appro (1 page) |
2 June 2004 | Company name changed arthur stevens,LIMITED\certificate issued on 02/06/04 (2 pages) |
26 April 2004 | Return made up to 24/04/04; full list of members (9 pages) |
9 October 2003 | Accounts for a small company made up to 5 April 2003 (8 pages) |
27 May 2003 | Return made up to 24/04/03; full list of members (9 pages) |
8 September 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
19 June 2002 | Return made up to 24/04/02; full list of members (9 pages) |
8 January 2002 | Accounts for a small company made up to 5 April 2001 (6 pages) |
10 August 2001 | Return made up to 24/04/01; full list of members (8 pages) |
3 October 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
14 July 2000 | Return made up to 24/04/00; full list of members (10 pages) |
20 June 2000 | Declaration of assistance for shares acquisition (4 pages) |
7 June 2000 | £ ic 70000/45000 08/03/00 £ sr 25000@1=25000 (1 page) |
7 June 2000 | Resolutions
|
25 August 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Return made up to 24/04/99; change of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
11 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
11 May 1998 | Director resigned (1 page) |
19 May 1997 | Return made up to 24/04/97; full list of members
|
28 October 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
26 June 1996 | Return made up to 24/04/96; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
4 May 1995 | Return made up to 24/04/95; change of members (6 pages) |