Little Dunmow
Dunmow
Essex
CM6 3HT
Director Name | Mr Daniel Charles Goss |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(60 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 04 November 2016) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Burgates The Street Little Dunmow Essex CM6 3HT |
Director Name | Edward Thomas Goss |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 January 1997) |
Role | Company Director |
Correspondence Address | Knoll House Bury Road Chingford London E4 7QL |
Director Name | Thirza Joyce Goss |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 January 1997) |
Role | Company Director |
Correspondence Address | Knoll House Bury Road Sewardstonebury Chingford London E4 7QL |
Secretary Name | Alfred Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(47 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 82 Crowland Road South Tottenham London N15 6UU |
Secretary Name | Andre How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 3 Ethelbert Road Wimbledon London SW20 8QD |
Secretary Name | Simeon Samuel Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 42 Milton Court Cross Road Chadwell Heath Romford Essex RM6 4JP |
Secretary Name | Vera Lilian Johnson |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(56 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | 50 Regency Lodge Albert Road Buckhurst Hill Essex IG9 6EF |
Secretary Name | Vera Lilian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(56 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | 50 Regency Lodge Albert Road Buckhurst Hill Essex IG9 6EF |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2008 |
---|---|
Gross Profit | £1,160,949 |
Net Worth | -£507,319 |
Cash | £390,408 |
Current Liabilities | £3,289,586 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
4 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 August 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
23 June 2015 | Liquidators statement of receipts and payments to 27 May 2015 (15 pages) |
23 June 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (15 pages) |
9 July 2014 | Liquidators statement of receipts and payments to 27 May 2014 (14 pages) |
9 July 2014 | Liquidators' statement of receipts and payments to 27 May 2014 (14 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 27 May 2013 (14 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 27 May 2013 (14 pages) |
2 July 2012 | Liquidators' statement of receipts and payments to 27 May 2012 (13 pages) |
2 July 2012 | Liquidators statement of receipts and payments to 27 May 2012 (13 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (16 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 27 May 2011 (16 pages) |
16 June 2010 | Registered office address changed from 43 Fulbourne Road Walthamstow London E17 4AF on 16 June 2010 (2 pages) |
11 June 2010 | Statement of affairs with form 4.19 (9 pages) |
11 June 2010 | Appointment of a voluntary liquidator (1 page) |
11 June 2010 | Resolutions
|
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
9 July 2009 | Return made up to 20/06/09; full list of members (8 pages) |
26 March 2009 | Appointment terminated secretary vera johnson (1 page) |
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
8 July 2008 | Return made up to 20/06/08; full list of members (8 pages) |
2 November 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
6 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
5 November 2006 | Accounts for a medium company made up to 31 December 2005 (24 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
15 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
14 April 2005 | New director appointed (2 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Accounts for a medium company made up to 31 December 2003 (23 pages) |
22 July 2004 | Return made up to 20/06/04; full list of members (10 pages) |
5 August 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
13 July 2003 | Return made up to 20/06/03; full list of members (10 pages) |
4 December 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
19 July 2002 | Return made up to 20/06/02; full list of members (10 pages) |
3 November 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
19 July 2001 | Return made up to 20/06/01; full list of members (10 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
26 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
17 July 2000 | Return made up to 20/06/00; full list of members (10 pages) |
11 April 2000 | Full accounts made up to 31 December 1998 (19 pages) |
12 August 1999 | Return made up to 20/06/99; no change of members (4 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
16 July 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
10 July 1998 | Return made up to 20/06/98; full list of members (5 pages) |
8 July 1998 | Secretary resigned (1 page) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Company name changed spring steel productions LIMITED\certificate issued on 07/11/97 (2 pages) |
15 August 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
18 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
6 June 1997 | Director resigned (1 page) |
23 January 1997 | Memorandum and Articles of Association (5 pages) |
23 January 1997 | Resolutions
|
16 August 1996 | Full accounts made up to 31 December 1995 (24 pages) |
7 July 1996 | Return made up to 20/06/96; full list of members (5 pages) |
17 October 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
12 June 1995 | Return made up to 20/06/95; no change of members
|
16 August 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
20 June 1994 | Return made up to 20/06/94; no change of members (4 pages) |
10 September 1993 | Declaration of mortgage charge released/ceased (1 page) |
6 July 1993 | Particulars of mortgage/charge (3 pages) |
23 June 1993 | Return made up to 20/06/93; full list of members
|
21 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
26 March 1992 | Secretary resigned;new secretary appointed (2 pages) |
18 November 1991 | Nc inc already adjusted 14/11/91 (1 page) |
18 November 1991 | Conve 14/11/91 (1 page) |
6 November 1991 | Resolutions
|
27 April 1987 | Director resigned (2 pages) |
27 September 1944 | Certificate of incorporation (1 page) |
27 September 1944 | Incorporation (21 pages) |