Holders Green
Thaxted
Essex
CM6 3QH
Director Name | Peter John Goodman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1991(58 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | New Barn Hall Lindsell Dunmow Essex CM6 3QH |
Secretary Name | Pamela Diane Goodman |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1991(58 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Newbarn Hall Holders Green Thaxted Essex CM6 3QH |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,058 |
Cash | £4,490 |
Current Liabilities | £64,233 |
Latest Accounts | 31 December 1998 (24 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 March 2005 | Dissolved (1 page) |
---|---|
15 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
25 March 2004 | Liquidators statement of receipts and payments (5 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
27 September 2002 | Liquidators statement of receipts and payments (5 pages) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
2 October 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Statement of affairs (8 pages) |
30 March 2000 | Appointment of a voluntary liquidator (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 425 becontree avenue dagenham essex RM8 3UH (1 page) |
18 October 1999 | Return made up to 13/07/99; full list of members (6 pages) |
22 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 December 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
30 September 1997 | Full accounts made up to 28 February 1997 (9 pages) |
18 August 1997 | Return made up to 13/07/97; no change of members (4 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: 11 queens road brentwood essex CM14 4HE (1 page) |
30 December 1996 | Full accounts made up to 29 February 1996 (8 pages) |
8 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
31 August 1995 | Return made up to 13/07/95; no change of members
|