Theydon Bois
Epping
Essex
CM16 7JW
Secretary Name | Hilary Elizabeth Field |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(57 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 08 December 2015) |
Role | Secretary |
Correspondence Address | 83 Dugdale Hill Lane Potters Bar Hertfordshire EN6 2DR |
Director Name | Linda Yolanda Jacobs |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 7 Eden Close London NW3 7UL |
Director Name | Henry Raine |
---|---|
Date of Birth | June 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | 11 Rushington Avenue Maidenhead Berkshire SL6 1BY |
Director Name | Israel Raine |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 May 1993) |
Role | Company Director |
Correspondence Address | Flat F Mount Tyndall Spaniards Road London NW3 7JH |
Director Name | Rosalind Raine |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 28 October 2008) |
Role | Company Director |
Correspondence Address | Flat F Mount Tyndall Spaniards Road London NW3 7JH |
Secretary Name | Linda Yolanda Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 7 Eden Close London NW3 7UL |
Registered Address | The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | 9 other UK companies use this postal address |
10k at £1 | Crewcobra LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Registered office address changed from C/O C/O Philip Jacobson the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to C/O C/O Philip Jacobson the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Philip Jacobson Maple House High Street Potters Bar Hertfordshire EN6 5BS to C/O C/O Philip Jacobson the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Philip Jacobson Maple House High Street Potters Bar Hertfordshire EN6 5BS to C/O C/O Philip Jacobson the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O C/O Philip Jacobson the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to C/O C/O Philip Jacobson the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 6 January 2015 (1 page) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
28 November 2013 | Registered office address changed from 2Nd Floor Sheldon House 904-910 High Road London N12 9RW on 28 November 2013 (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Nigel Anthony Raine on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Appointment terminated director rosalind raine (1 page) |
9 July 2008 | Return made up to 31/12/07; full list of members (7 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from c/o bdo stoy hayward 8 baker street london W1M 1DA (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 February 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
6 April 2004 | New secretary appointed (2 pages) |
28 February 2004 | Return made up to 31/12/03; full list of members
|
16 August 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 August 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
4 August 1999 | Full accounts made up to 3 October 1998 (8 pages) |
4 August 1999 | Full accounts made up to 3 October 1998 (8 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 April 1998 | Return made up to 31/12/97; no change of members
|
6 March 1998 | Company name changed raine's dairy products\certificate issued on 09/03/98 (2 pages) |
16 February 1998 | Full accounts made up to 27 September 1997 (7 pages) |
18 December 1997 | £ nc 10000/23000 21/11/97 (1 page) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |