Chingford
London
E4 6RE
Director Name | Guy Anthony Smith |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1997(60 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bromptons Cottage Over Hall Hill Colne Engaine Essex CO6 2HN |
Director Name | Susan Wiseman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1997(60 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 7 Pleasant Valley Saffron Walden Essex CB11 4AW |
Secretary Name | Susan Wiseman |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1997(60 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 7 Pleasant Valley Saffron Walden Essex CB11 4AW |
Director Name | Mrs Mary Katherine Baker |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 27 Nutter Lane Wanstead London E11 2HZ |
Director Name | Mrs Gwenneth Eileen Horder |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | Rodono 26 Forest Lane Chigwell Essex IG7 5AE |
Director Name | Mr Charles Vernon Young |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | Palmers Farm Cottage Hall Lane Shenfield Brentwood Essex CM15 0SH |
Director Name | Mrs Lorrayne Eden Mary Young |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(55 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 April 1998) |
Role | Secretary |
Correspondence Address | The Barn Stock Lane Ingatestone Essex CM4 9EP |
Secretary Name | Mrs Lorrayne Eden Mary Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | The Barn Stock Lane Ingatestone Essex CM4 9EP |
Registered Address | Gallagher & Co 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £691,829 |
Cash | £624,437 |
Current Liabilities | £131,167 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2006 | Dissolved (1 page) |
---|---|
4 August 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 August 2006 | Liquidators statement of receipts and payments (5 pages) |
23 February 2006 | Liquidators statement of receipts and payments (5 pages) |
30 August 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
25 February 2004 | Liquidators statement of receipts and payments (6 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 park place canary wharf london E14 4HJ (1 page) |
26 February 2003 | Declaration of solvency (3 pages) |
26 February 2003 | Appointment of a voluntary liquidator (1 page) |
26 February 2003 | Resolutions
|
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2002 | Return made up to 11/11/02; full list of members (9 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 December 2001 | Return made up to 11/11/01; full list of members (8 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 October 2001 | Resolutions
|
14 December 2000 | Return made up to 11/11/00; full list of members
|
7 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1999 | Return made up to 11/11/99; full list of members
|
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 May 1999 | £ sr 26512@1 02/10/98 (1 page) |
15 March 1999 | Resolutions
|
15 March 1999 | £ ic 100000/97986 24/02/99 £ sr 2014@1=2014 (1 page) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 December 1998 | Return made up to 11/11/98; change of members
|
26 October 1998 | Resolutions
|
17 April 1998 | Director resigned (1 page) |
26 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 December 1997 | Return made up to 11/11/97; change of members
|
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: 24 cambridge rd barking essex IG11 8NW. (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
13 November 1996 | Return made up to 11/11/96; full list of members (8 pages) |
16 August 1996 | Full accounts made up to 31 March 1995 (10 pages) |
15 November 1995 | Return made up to 13/11/95; no change of members
|
2 August 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |