Buckhurst Hill
Essex
IG9 5AE
Director Name | Philip James Walker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2000(61 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 01 March 2016) |
Role | Engineer |
Correspondence Address | 216 Saint Barnabas Road Woodford Green Essex IG8 7DR |
Secretary Name | Mrs Gillian Joyce Salter |
---|---|
Status | Closed |
Appointed | 19 September 2013(74 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | 162 Forest Edge Buckhurst Hill Essex IG9 5AE |
Director Name | Mr Dennis Anthony Kilby |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(52 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 66 Malvern Drive Woodford Green Essex IG8 0JP |
Director Name | Mrs Edith Ellen Payton |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(52 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 75 Stradbroke Grove Buckhurst Hill Essex IG9 5PE |
Director Name | Mr Edward Frederick Payton |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(52 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 75 Stradbroke Grove Buckhurst Hill Essex IG9 5PE |
Secretary Name | Mrs Edith Ellen Payton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(52 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 75 Stradbroke Grove Buckhurst Hill Essex IG9 5PE |
Secretary Name | Mrs Joanne Clare Fegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(61 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Roding Gardens Loughton Essex IG10 3NH |
Registered Address | Unit 11 6 Argall Avenue Leyton London E10 7QE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
60 at £1 | Emma Louise Walker 9.23% Ordinary |
---|---|
330 at £1 | Gillian Joyce Salter 50.77% Ordinary |
260 at £1 | Philip James Walker 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,033 |
Cash | £5,603 |
Current Liabilities | £18,415 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 October 2013 | Registered office address changed from Unit 7 Waltham Park Way Billet Road Walthamstow London E17 5DU United Kingdom on 15 October 2013 (1 page) |
20 September 2013 | Termination of appointment of Joanne Fegan as a secretary (1 page) |
20 September 2013 | Appointment of Mrs Gillian Joyce Salter as a secretary (2 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 May 2011 | Registered office address changed from Unit 7 Waltham Park Way, Billet Road, Walthamstow London E17 5DU on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Unit 7 Waltham Park Way, Billet Road, Walthamstow London E17 5DU on 4 May 2011 (1 page) |
28 April 2011 | Register inspection address has been changed from C/O Wittich & Co Ltd Lake House Rocks Lane High Hurstwood East Sussex TN22 4BL (1 page) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 July 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
30 May 2006 | Location of register of members (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 1A grosvenor rise east walthamstow london E17 9LB (1 page) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Return made up to 16/05/05; full list of members (3 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 May 2004 | Return made up to 16/05/04; full list of members
|
28 May 2003 | Return made up to 16/05/03; full list of members
|
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 July 2002 | Return made up to 16/05/02; full list of members (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 August 2001 | Return made up to 16/05/01; full list of members
|
2 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 September 2000 | Director resigned (2 pages) |
20 July 2000 | Secretary resigned;director resigned (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 16/05/00; full list of members
|
26 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
18 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 August 1998 | New director appointed (2 pages) |
21 July 1998 | Return made up to 16/05/98; no change of members
|
11 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
7 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
7 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |
6 April 1995 | Resolutions
|