High Road
Romford
Essex
RM6 4HS
Director Name | Leigh Greest |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(78 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 September 2010) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 4 Wilnett Court High Road Romford Essex RM6 4HS |
Director Name | John Kennedy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(78 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 September 2010) |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | 58 Wanstead Park Avenue London E12 5EN |
Secretary Name | Derek William Croft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(78 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 September 2010) |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | 4 Wilnett Court High Road Romford Essex RM6 4HS |
Director Name | Mr Michael Sherman |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(68 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 June 2001) |
Role | Timber Merchant |
Correspondence Address | 6 Nelmes Crescent Emerson Park Hornchurch Essex RM11 2QB |
Director Name | Mrs Sylvia Sherman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(68 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 6 Nelmes Crescent Emerson Park Hornchurch Essex RM11 2QB |
Secretary Name | Mrs Sylvia Sherman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(68 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 6 Nelmes Crescent Emerson Park Hornchurch Essex RM11 2QB |
Director Name | Paul Alexander Staab |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(72 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 13 Pettits Boulevard Romford Essex RM1 4PL |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28,155 |
Cash | £764 |
Current Liabilities | £1,120,145 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2010 | Final Gazette dissolved following liquidation (1 page) |
11 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 6 March 2010 (5 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 6 March 2010 (5 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 6 March 2010 (5 pages) |
15 September 2009 | Liquidators statement of receipts and payments to 6 September 2009 (5 pages) |
15 September 2009 | Liquidators' statement of receipts and payments to 6 September 2009 (5 pages) |
15 September 2009 | Liquidators statement of receipts and payments to 6 September 2009 (5 pages) |
18 March 2009 | Liquidators statement of receipts and payments to 6 March 2009 (5 pages) |
18 March 2009 | Liquidators' statement of receipts and payments to 6 March 2009 (5 pages) |
18 March 2009 | Liquidators statement of receipts and payments to 6 March 2009 (5 pages) |
20 March 2008 | Appointment of a voluntary liquidator (1 page) |
20 March 2008 | Resolutions
|
20 March 2008 | Statement of affairs with form 4.19 (8 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Appointment of a voluntary liquidator (1 page) |
20 March 2008 | Statement of affairs with form 4.19 (8 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 April 2007 | Return made up to 24/02/07; full list of members (3 pages) |
2 April 2007 | Return made up to 24/02/07; full list of members (3 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
7 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 April 2005 | Return made up to 24/02/05; full list of members (3 pages) |
6 April 2005 | Return made up to 24/02/05; full list of members (3 pages) |
4 November 2004 | Full accounts made up to 31 October 2003 (12 pages) |
4 November 2004 | Full accounts made up to 31 October 2003 (12 pages) |
16 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (12 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (12 pages) |
7 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
31 October 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
25 February 2002 | Return made up to 24/02/02; full list of members (7 pages) |
25 February 2002 | Return made up to 24/02/02; full list of members (7 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
7 August 2001 | Director resigned (1 page) |
21 June 2001 | Company name changed double a timber LIMITED\certificate issued on 21/06/01 (2 pages) |
21 June 2001 | Company name changed double a timber LIMITED\certificate issued on 21/06/01 (2 pages) |
27 February 2001 | Return made up to 24/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 24/02/01; full list of members (7 pages) |
15 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
15 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
28 February 2000 | Return made up to 24/02/00; full list of members (7 pages) |
28 February 2000 | Return made up to 24/02/00; full list of members (7 pages) |
11 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
17 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
6 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
6 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
5 March 1997 | Return made up to 24/02/97; full list of members (6 pages) |
5 March 1997 | Return made up to 24/02/97; full list of members (6 pages) |
6 February 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
6 February 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
17 February 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
17 February 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
21 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Resolutions
|
21 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
18 May 1989 | Particulars of mortgage/charge (3 pages) |
18 May 1989 | Particulars of mortgage/charge (3 pages) |
8 September 1922 | Incorporation (13 pages) |
8 September 1922 | Incorporation (13 pages) |