Woodford Green
Essex
IG8 9NZ
Director Name | Mrs Kay Louisa Nicholls |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bourdon Road London SE20 7SP |
Secretary Name | Mrs Kay Louisa Nicholls |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2004(54 years after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bourdon Road London SE20 7SP |
Director Name | Harriet Alison Brown |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | Graffham House Graffham Petworth West Sussex GU28 0NP |
Director Name | Lucas Robert Edward Brown |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | Graffham House Graffham Petworth West Sussex GU28 0NP |
Director Name | Patricia Anne Brown |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | Graffham House Graffham Petworth West Sussex GU28 0NP |
Director Name | Peter James Kenneth Brown |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | Graffham House Graffham Petworth West Sussex GU28 0NP |
Director Name | Simon Andrew Peter Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | Graffham House Graffham Petworth West Sussex GU28 0NP |
Secretary Name | Linda Mary Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 4 Minter House London SE26 5NZ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£40,689 |
Cash | £27,524 |
Current Liabilities | £797,367 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2007 | Dissolved (1 page) |
---|---|
26 March 2007 | Administrator's progress report (12 pages) |
26 March 2007 | Notice of move from Administration to Dissolution (12 pages) |
9 January 2007 | Notice of vacation of office by administrator (15 pages) |
29 June 2006 | Notice of extension of period of Administration (1 page) |
19 June 2006 | Administrator's progress report (9 pages) |
15 February 2006 | Administrator's progress report (5 pages) |
18 August 2005 | Statement of administrator's proposal (23 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
27 June 2005 | Appointment of an administrator (1 page) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 March 2005 | New secretary appointed (2 pages) |
14 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
24 August 2004 | Secretary resigned (1 page) |
22 April 2004 | Return made up to 29/12/03; full list of members (8 pages) |
5 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
26 January 2003 | Return made up to 29/12/02; full list of members
|
30 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
27 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley BR2 9EQ (1 page) |
13 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
29 December 2000 | Return made up to 29/12/00; full list of members (7 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
25 April 2000 | Return made up to 29/12/99; full list of members (7 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
13 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 5-7 anerley station road london SE20 8PY (1 page) |
5 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
25 April 1997 | Particulars of mortgage/charge (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
15 February 1996 | Return made up to 29/12/95; full list of members (8 pages) |
8 February 1996 | Resolutions
|
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
5 February 1996 | £ ic 10000/7900 28/04/95 £ sr 2100@1=2100 (1 page) |
5 February 1996 | Return made up to 29/12/94; full list of members
|
5 February 1996 | Resolutions
|
5 February 1996 | £ sr 2100@1 03/10/94 (1 page) |
12 January 1994 | Particulars of mortgage/charge (4 pages) |