Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Director Name | Mr Colin Simon Lyons |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1992(41 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 29 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Orchard London Road Spellbrook Bishops Stortford Hertfordshire CM23 4BA |
Director Name | Christopher John Burton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1993(43 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 29 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bloomfield Way Sawtry Cambridgeshire PE28 5RH |
Secretary Name | Mr Colin Simon Lyons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2006(56 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 29 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Orchard London Road Spellbrook Bishops Stortford Hertfordshire CM23 4BA |
Director Name | Helene Goswell |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(41 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | 8 Highwood Sunset Avenue Woodford Green Essex IG8 0SZ |
Secretary Name | Leatrice Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(41 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 08 September 2006) |
Role | Company Director |
Correspondence Address | 31 Anworth Close Woodford Green Essex IG8 0DR |
Registered Address | Leytonstone House Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2.5k at 1 | Mr Colin Simon Lyons 50.00% Ordinary |
---|---|
1.5k at 1 | Mr Vivian Goswell 30.00% Ordinary |
1000 at 1 | Mr Christopher John Burton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £819,255 |
Cash | £22,553 |
Current Liabilities | £735,451 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Restoration by order of the court (3 pages) |
28 April 2015 | Restoration by order of the court (3 pages) |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | Registered office address changed from Caxton Street North London E16 1JN on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from Caxton Street North London E16 1JN on 14 September 2010 (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2010 | Application to strike the company off the register (3 pages) |
29 July 2010 | Application to strike the company off the register (3 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 April 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
20 April 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
11 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
11 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
20 March 2008 | Return made up to 15/01/08; full list of members (7 pages) |
20 March 2008 | Return made up to 15/01/08; full list of members (7 pages) |
15 January 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
15 January 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
23 February 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
23 February 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
5 February 2007 | Return made up to 15/01/07; full list of members (8 pages) |
5 February 2007 | Return made up to 15/01/07; full list of members (8 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | Secretary resigned (1 page) |
8 March 2006 | Return made up to 15/01/06; full list of members (8 pages) |
8 March 2006 | Return made up to 15/01/06; full list of members (8 pages) |
7 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
7 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
13 February 2006 | Accounting reference date extended from 16/10/05 to 31/10/05 (1 page) |
13 February 2006 | Accounting reference date extended from 16/10/05 to 31/10/05 (1 page) |
8 April 2005 | Accounts for a small company made up to 16 October 2004 (6 pages) |
8 April 2005 | Accounts for a small company made up to 16 October 2004 (6 pages) |
21 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
21 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
20 August 2004 | Auditor's resignation (1 page) |
20 August 2004 | Auditor's resignation (1 page) |
9 August 2004 | Accounts for a medium company made up to 16 October 2003 (18 pages) |
9 August 2004 | Accounts for a medium company made up to 16 October 2003 (18 pages) |
7 April 2004 | Return made up to 15/01/04; full list of members (7 pages) |
7 April 2004 | Return made up to 15/01/04; full list of members (7 pages) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
23 March 2003 | Accounts for a medium company made up to 16 October 2002 (17 pages) |
23 March 2003 | Accounts for a medium company made up to 16 October 2002 (17 pages) |
9 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
16 August 2002 | Accounts for a medium company made up to 16 October 2001 (16 pages) |
16 August 2002 | Accounts for a medium company made up to 16 October 2001 (16 pages) |
18 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
18 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
21 March 2001 | Location of debenture register (1 page) |
21 March 2001 | Location of debenture register (1 page) |
21 March 2001 | Return made up to 15/01/01; full list of members (7 pages) |
21 March 2001 | Location of register of members (1 page) |
21 March 2001 | Accounting reference date shortened from 31/10/00 to 16/10/00 (1 page) |
21 March 2001 | Accounts for a medium company made up to 16 October 2000 (20 pages) |
21 March 2001 | Location of register of members (1 page) |
21 March 2001 | Return made up to 15/01/01; full list of members (7 pages) |
21 March 2001 | Accounts for a medium company made up to 16 October 2000 (20 pages) |
21 March 2001 | Accounting reference date shortened from 31/10/00 to 16/10/00 (1 page) |
22 November 2000 | Accounting reference date extended from 19/10/00 to 31/10/00 (1 page) |
22 November 2000 | Accounting reference date extended from 19/10/00 to 31/10/00 (1 page) |
20 June 2000 | Accounts for a medium company made up to 16 October 1999 (19 pages) |
20 June 2000 | Accounts for a medium company made up to 16 October 1999 (19 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Return made up to 15/01/00; full list of members
|
28 January 2000 | Return made up to 15/01/00; full list of members
|
8 April 1999 | £ ic 10000/5000 25/08/98 £ sr 5000@1=5000 (1 page) |
8 April 1999 | £ ic 10000/5000 25/08/98 £ sr 5000@1=5000 (1 page) |
1 February 1999 | Accounts for a medium company made up to 17 October 1998 (20 pages) |
1 February 1999 | Accounts for a medium company made up to 17 October 1998 (20 pages) |
10 March 1998 | Return made up to 15/01/98; no change of members (4 pages) |
10 March 1998 | Accounts for a medium company made up to 18 October 1997 (19 pages) |
10 March 1998 | Return made up to 15/01/98; no change of members (4 pages) |
10 March 1998 | Accounts for a medium company made up to 18 October 1997 (19 pages) |
13 February 1997 | Return made up to 15/01/97; full list of members
|
13 February 1997 | Return made up to 15/01/97; full list of members
|
23 December 1996 | Accounts for a medium company made up to 19 October 1996 (20 pages) |
23 December 1996 | Accounts for a medium company made up to 19 October 1996 (20 pages) |
19 February 1996 | Return made up to 15/01/96; no change of members
|
19 February 1996 | Return made up to 15/01/96; no change of members
|
14 February 1996 | Accounts for a medium company made up to 14 October 1995 (21 pages) |
14 February 1996 | Accounts for a medium company made up to 14 October 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
16 July 1994 | Particulars of mortgage/charge (3 pages) |
16 July 1994 | Particulars of mortgage/charge (3 pages) |
1 February 1994 | Accounts for a medium company made up to 16 October 1993 (17 pages) |
1 February 1994 | Accounts for a medium company made up to 16 October 1993 (17 pages) |
28 January 1983 | Accounts made up to 19 October 1982 (10 pages) |
28 January 1983 | Accounts made up to 19 October 1982 (10 pages) |
5 April 1982 | Accounts made up to 19 October 1981 (10 pages) |
5 April 1982 | Accounts made up to 19 October 1981 (10 pages) |
20 May 1981 | Accounts made up to 19 October 1980 (12 pages) |
20 May 1981 | Accounts made up to 19 October 1980 (12 pages) |
12 January 1980 | Accounts made up to 19 October 1979 (9 pages) |
12 January 1980 | Accounts made up to 19 October 1979 (9 pages) |
7 September 1950 | Incorporation (17 pages) |
7 September 1950 | Incorporation (17 pages) |