Chigwell
Essex
IG7 5BE
Director Name | Mr Kenneth John Goodall |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1992(39 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 08 November 2008) |
Role | Agency Manager |
Country of Residence | England |
Correspondence Address | Maltings Mead Mill Lane Harlow Essex CM17 0LN |
Secretary Name | Graham Leslie Bint |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2002(49 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 08 November 2008) |
Role | Shipbrocker |
Correspondence Address | 15 Chigwell Park Chigwell Essex IG7 5BE |
Director Name | Mr Dirk Barrett |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2001) |
Role | Agency Manager |
Country of Residence | England |
Correspondence Address | 11 Ash Grove Great Cornard Sudbury Suffolk CO10 0HB |
Director Name | Malcolm Maurice Silver |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2001) |
Role | Shipping Manager |
Correspondence Address | 74 Weald Bridge Road North Weald Epping Essex CM16 6ES |
Director Name | Robert Charles Stammers |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(39 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 August 2002) |
Role | Accountant |
Correspondence Address | 68 Mile End Road Colchester Essex CO4 5BY |
Secretary Name | Robert Charles Stammers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(39 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 68 Mile End Road Colchester Essex CO4 5BY |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,044 |
Cash | £143,262 |
Current Liabilities | £1,010,791 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2008 | Liquidators statement of receipts and payments to 15 July 2008 (5 pages) |
8 August 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 3 November 2008 (5 pages) |
23 November 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
23 November 2006 | Liquidators statement of receipts and payments (5 pages) |
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
25 November 2005 | Liquidators statement of receipts and payments (5 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 November 2003 | Liquidators statement of receipts and payments (6 pages) |
5 December 2002 | Return made up to 10/10/01; full list of members; amend (7 pages) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Secretary resigned;director resigned (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: rickard house 128 dock road tilbury essex RM18 7DR (2 pages) |
7 November 2002 | Appointment of a voluntary liquidator (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Statement of affairs (7 pages) |
15 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
27 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
12 October 2001 | Director resigned (1 page) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
6 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 November 1999 | Return made up to 10/10/99; full list of members (8 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 October 1998 | Return made up to 10/10/98; full list of members (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 October 1997 | Return made up to 10/10/97; full list of members (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 December 1996 | Return made up to 10/10/96; full list of members (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 October 1954 | Annual return made up to 17/09/54 (8 pages) |