Chadwell Heath
Romford
Essex
RM6 4HL
Secretary Name | Mrs Lynda Joy Cattell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1996(47 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 16 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 895 High Road Chadwell Heath Romford Essex RM6 4HL |
Director Name | Mrs Lynda Joy Cattell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1998(49 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 16 October 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 895 High Road Chadwell Heath Romford Essex RM6 4HL |
Secretary Name | Mrs Brenda Joan Hayne Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1975(26 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | Newlands Stafford Gardens West Stafford Dorchester Dorset DT2 8XA |
Director Name | Mrs Brenda Joan Hayne Wilson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | Newlands Stafford Gardens West Stafford Dorchester Dorset DT2 8XA |
Director Name | Mr John Crookes Wilson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | Newlands Stafford Gardens West Stafford Dorchester Dorset DT2 8XA |
Director Name | Sidney Richard Williams |
---|---|
Date of Birth | December 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | 2 Broom Close 28 Wick Lane Wick Bournemouth Dorset BH16 4LF |
Director Name | Roy Marson Langworth |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(46 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 54 Spring Cross New Ash Green Longfield Kent DA3 8QQ |
Secretary Name | Trevor John Deykin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(46 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 June 1996) |
Role | Company Director |
Correspondence Address | 16 Hallam Close Doddinghurst Brentwood Essex CM15 0NW |
Registered Address | 895 High Road Chadwell Heath Romford Essex RM6 4HL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
5k at £1 | T.d. Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174,980 |
Cash | £60,042 |
Current Liabilities | £22,670 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | Application to strike the company off the register (3 pages) |
19 June 2012 | Application to strike the company off the register (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Lynda Joy Cattell on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Mr Trevor John Deykin on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Lynda Joy Cattell on 14 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Lynda Joy Cattell on 14 June 2010 (1 page) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mr Trevor John Deykin on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Lynda Joy Cattell on 14 June 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
31 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
25 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members
|
24 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
23 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
23 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | Secretary resigned (1 page) |
22 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
22 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
8 September 1995 | Auditor's resignation (1 page) |
8 September 1995 | Auditor's resignation (2 pages) |
16 August 1995 | Director resigned;new director appointed (2 pages) |
16 August 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 August 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: 6-9 ryan business park sandford lane wareham dorset BH20 4DY (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: 6-9 ryan business park sandford lane wareham dorset BH20 4DY (1 page) |
8 August 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
22 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
22 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |