Coopersale
Epping
Essex
CM16 7RL
Secretary Name | Mrs Barbara Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 1999(57 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | 6 Chevely Close Coopersale Epping Essex CM16 7RL |
Director Name | Mr Sidney Frank Lane |
---|---|
Date of Birth | October 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(49 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 1999) |
Role | Managing Director |
Correspondence Address | 26 St James Gate 105 Palmerston Road Buckhurts Hill Essex IG9 5NH |
Secretary Name | Mr Sidney Frank Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(49 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 26 St James Gate 105 Palmerston Road Buckhurts Hill Essex IG9 5NH |
Registered Address | 255 Green Lanes Palmers Green London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£50,594 |
Cash | £405 |
Current Liabilities | £51,850 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2004 | Application for striking-off (1 page) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
27 April 2003 | Accounting reference date extended from 31/08/02 to 28/02/03 (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 45 vyner street london E2 9DQ (1 page) |
11 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
9 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
30 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
26 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
3 August 1999 | Resolutions
|
24 May 1999 | Return made up to 01/03/99; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
12 May 1998 | Return made up to 01/03/98; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
4 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
3 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
21 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |