Chigwell
Essex
IG7 6LQ
Director Name | John Christopher Reynolds |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1991(46 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elmores Loughton Essex IG10 1NS |
Director Name | Mr Peter Frank Reynolds |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1991(46 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 20 November 2009) |
Role | Company Director |
Correspondence Address | 82 Avondale Drive Loughton Essex IG10 3DQ |
Secretary Name | Mr Peter Frank Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(58 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 November 2009) |
Role | Company Director |
Correspondence Address | 82 Avondale Drive Loughton Essex IG10 3DQ |
Director Name | David Joseph Bradford |
---|---|
Date of Birth | May 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 July 1993) |
Role | Director Stockbroker |
Correspondence Address | 8 Beech House Hutton Brentwood Essex CM13 1AT |
Director Name | George Watts Collis |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 April 1994) |
Role | Company Director |
Correspondence Address | 40 Ramsay Gardens Romford Essex RM3 7NT |
Director Name | Robert John Williams |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(46 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 February 1998) |
Role | Director General Manager |
Correspondence Address | 26 Moreland Way North Chingford London E4 6SG |
Secretary Name | F C A Derek Larder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 37 Harley Street London W1N 2AD |
Director Name | Derek Larder |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(51 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 July 2003) |
Role | Chartered Accountant |
Correspondence Address | Rock Cottage Rock Hill Wrantage Taunton Somerset TA3 6DN |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(51 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £516,516 |
Gross Profit | £280,416 |
Net Worth | £591,507 |
Cash | £87,253 |
Current Liabilities | £632,203 |
Latest Accounts | 28 February 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
20 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2009 | Liquidators statement of receipts and payments to 12 August 2009 (5 pages) |
20 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 June 2009 | Liquidators statement of receipts and payments to 2 June 2009 (5 pages) |
19 June 2008 | Appointment of a voluntary liquidator (1 page) |
11 June 2008 | Declaration of solvency (3 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 68 great portland street london W1W 7NG (1 page) |
11 June 2008 | Resolutions
|
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
23 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
3 October 2006 | Full accounts made up to 28 February 2006 (16 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Return made up to 28/09/05; full list of members (7 pages) |
15 July 2005 | Full accounts made up to 28 February 2005 (16 pages) |
20 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
6 July 2004 | Full accounts made up to 29 February 2004 (16 pages) |
14 October 2003 | Return made up to 28/09/03; full list of members
|
8 October 2003 | Director resigned (1 page) |
18 September 2003 | Group of companies' accounts made up to 28 February 2003 (23 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
19 March 2003 | Location of register of members (non legible) (1 page) |
4 November 2002 | Return made up to 28/09/02; full list of members (37 pages) |
18 October 2002 | Group of companies' accounts made up to 28 February 2002 (25 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 22 queen anne street london W1M 9LB (1 page) |
2 October 2002 | Resolutions
|
5 November 2001 | Return made up to 28/09/01; full list of members
|
28 September 2001 | Group of companies' accounts made up to 28 February 2001 (23 pages) |
5 January 2001 | Full group accounts made up to 29 February 2000 (24 pages) |
19 October 2000 | Return made up to 28/09/00; bulk list available separately (8 pages) |
21 December 1999 | Return made up to 28/09/99; bulk list available separately (8 pages) |
17 November 1999 | Full group accounts made up to 28 February 1999 (23 pages) |
17 November 1998 | Return made up to 28/09/98; bulk list available separately (23 pages) |
8 October 1998 | Full accounts made up to 28 February 1998 (19 pages) |
20 May 1998 | Director resigned (1 page) |
8 January 1998 | Interim accounts made up to 31 August 1997 (1 page) |
28 October 1997 | Return made up to 28/09/97; bulk list available separately (9 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Full group accounts made up to 28 February 1997 (19 pages) |
2 January 1997 | Return made up to 28/09/96; bulk list available separately (7 pages) |
16 December 1996 | Interim accounts made up to 31 August 1996 (4 pages) |
24 September 1996 | Full group accounts made up to 29 February 1996 (17 pages) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New secretary appointed (1 page) |
12 October 1995 | Return made up to 28/09/95; bulk list available separately
|
11 September 1995 | Full accounts made up to 28 February 1995 (18 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 37, harley street, london W1N 2AD (1 page) |
19 March 1982 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 February 1945 | Incorporation (16 pages) |
1 February 1945 | Certificate of incorporation (3 pages) |