Magdalen Laver
Ongar
Essex
CM5 0EG
Director Name | Michael John Heathcote |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1991(47 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (closed 10 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Magdalen Laver Ongar Essex CM5 0EG |
Director Name | Hilda Mary Jackson |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1991(47 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (closed 10 October 2006) |
Role | Company Director |
Correspondence Address | 21 Berkeley Gardens Leigh On Sea Essex SS9 2TD |
Secretary Name | Margaret Mary Heathcote |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 January 1991(47 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (closed 10 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Magdalen Laver Ongar Essex CM5 0EG |
Director Name | Hilda Beatrice Georgina Heathcote |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 65 The Bowls Chigwell Essex IG7 6ND |
Director Name | Keith Hume |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(47 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 December 2004) |
Role | Technical Director |
Correspondence Address | 9 Canberra Close Yateley Camberley Surrey GU17 7PZ |
Director Name | John William Ullmer |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(53 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Larkholme Close Etchinghill Rugeley Staffordshire WS15 2LP |
Registered Address | Chegwidden & Co Priestley Gardens Chadwell Heath Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,051,546 |
Cash | £372 |
Current Liabilities | £1,079,837 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2006 | Application for striking-off (1 page) |
2 February 2006 | Return made up to 19/01/06; full list of members (4 pages) |
2 February 2006 | Location of debenture register (1 page) |
15 February 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 January 2005 | Return made up to 19/01/05; full list of members
|
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 24/28 river road barking essex IG11 0DG (1 page) |
21 August 2004 | Declaration of mortgage charge released/ceased (1 page) |
18 June 2004 | Particulars of mortgage/charge (5 pages) |
8 February 2004 | Return made up to 19/01/04; change of members (8 pages) |
24 December 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Return made up to 19/01/03; full list of members (9 pages) |
20 December 2002 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
7 February 2002 | Return made up to 19/01/02; full list of members (8 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
27 February 2001 | Return made up to 19/01/01; full list of members (8 pages) |
8 December 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
7 December 2000 | Particulars of mortgage/charge (4 pages) |
10 February 2000 | Return made up to 19/01/00; full list of members
|
9 February 2000 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1999 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
24 January 1999 | Return made up to 19/01/99; no change of members (6 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Return made up to 19/01/98; full list of members (7 pages) |
19 January 1998 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
14 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
1 February 1997 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
1 February 1996 | Return made up to 19/01/96; no change of members (4 pages) |
25 January 1996 | Accounts for a medium company made up to 31 March 1995 (21 pages) |
30 January 1995 | Accounts for a medium company made up to 31 March 1994 (21 pages) |
9 February 1994 | Accounts for a medium company made up to 31 March 1993 (16 pages) |
9 February 1993 | Accounts for a medium company made up to 31 March 1992 (16 pages) |
8 June 1992 | Full accounts made up to 31 March 1991 (5 pages) |
27 March 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
5 February 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
21 March 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
24 May 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
28 March 1987 | Accounts for a small company made up to 31 March 1986 (7 pages) |
26 March 1986 | Accounts made up to 31 March 1985 (7 pages) |