Nazeing
Waltham Abbey
Essex
EN9 2PY
Director Name | Ramon John Storer |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1991(39 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 22 June 2004) |
Role | Works Director |
Correspondence Address | 39 Manor Grove St Neots Huntingdon Cambridgeshire PE19 1PP |
Secretary Name | Jacqueline Ann Storer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1996(44 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 7 Whitehall Close Nazeing Waltham Abbey Essex EN9 2PY |
Secretary Name | Patricia Jean Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Clays Lane Loughton Essex IG10 2RZ |
Registered Address | National Windscreens Hainault Works Hainault Road Little Heath Romford Essex RM6 5SS |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Year | 2014 |
---|---|
Net Worth | -£47,767 |
Cash | £193 |
Current Liabilities | £49,125 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
22 January 2004 | Application for striking-off (1 page) |
6 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: 702/712 seven sisters road tottenham N15 5NA (1 page) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
27 October 2002 | Return made up to 11/10/02; full list of members (5 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
25 October 2001 | Return made up to 11/10/01; full list of members (5 pages) |
2 March 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
8 January 2001 | Return made up to 11/10/00; full list of members (5 pages) |
14 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
17 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
17 October 1997 | Return made up to 11/10/97; full list of members
|
1 September 1997 | Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page) |
7 January 1997 | Return made up to 11/10/96; no change of members
|
1 October 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
28 March 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
24 March 1996 | New secretary appointed (2 pages) |