Woodford Wells
Essex
IG8 0RN
Director Name | Mr Ivan Raymond Kidgell |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1993(64 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 35 Knighton Drive Woodford Wells Essex IG8 0RN |
Secretary Name | Ivan Jason Kidgell |
---|---|
Nationality | English |
Status | Current |
Appointed | 26 August 1993(64 years, 8 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | CS |
Correspondence Address | 6 The Hawthorns Woodford Wells Essex IG8 0RN |
Director Name | Colin Peter Hammick |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 1993) |
Role | Cutter |
Correspondence Address | Flat 21 Pelham Court London SW3 6SH |
Director Name | Edward Carew Packer |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(62 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 05 July 1991) |
Role | Tailor |
Correspondence Address | The Great Hall Pitt House Chudleigh Newton Abbot Devon TQ13 0EL |
Director Name | Leonie Konstantia Maria Packer |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(62 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 05 July 1991) |
Role | Shoemaker |
Correspondence Address | The Great Hall Pitt House Chudleigh Newton Abbot Devon TQ13 0EL |
Secretary Name | Colin Gordon Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 41 Glebelands Avenue Newbury Park Ilford Essex IG2 7DL |
Director Name | Brian Frederick Hall |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 August 1993) |
Role | Cutter |
Correspondence Address | 9 The Covert Meopham Gravesend Kent DA13 0SY |
Director Name | Yoshio Watanabe |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 July 1991(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 August 1993) |
Role | President |
Correspondence Address | 26-9 Hatsudai 1 Chome Shibuyaku Tokyo 151 Foreign |
Director Name | Colin Peter Hammick |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(65 years after company formation) |
Appointment Duration | 1 day (resigned 14 January 1994) |
Role | Cutter |
Correspondence Address | Flat 21 Pelham Court London SW3 6SH |
Registered Address | Pearl Assurance House 319 Ballards House London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £155,656 |
Gross Profit | £42,445 |
Net Worth | -£75,707 |
Cash | £1,496 |
Current Liabilities | £222,615 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 August 2002 | Dissolved (1 page) |
---|---|
15 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 March 2002 | Liquidators statement of receipts and payments (5 pages) |
5 September 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Liquidators statement of receipts and payments (5 pages) |
19 September 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 2000 | Liquidators statement of receipts and payments (6 pages) |
4 March 1999 | Statement of affairs (8 pages) |
4 March 1999 | Appointment of a voluntary liquidator (1 page) |
4 March 1999 | Resolutions
|
16 February 1999 | Registered office changed on 16/02/99 from: johnston house 8 johnston road woodford green essex.IG8 0XA (1 page) |
8 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
22 December 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
26 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
26 February 1997 | Full accounts made up to 31 March 1995 (10 pages) |
19 August 1996 | Full accounts made up to 31 March 1994 (11 pages) |
12 June 1996 | Return made up to 30/05/96; no change of members (4 pages) |
13 September 1995 | Return made up to 30/05/95; full list of members (12 pages) |