Chingford
London
E4 8HU
Secretary Name | Leslie Alfred Searle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1991(36 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 21 September 2004) |
Role | Company Director |
Correspondence Address | 133 Hall Lane Chingford London E4 8HU |
Director Name | Sally Searle |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1996(41 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 21 September 2004) |
Role | Company Director |
Correspondence Address | 133 Hall Lane Chingford London E4 8HU |
Director Name | Arthur Edwin Searle |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 November 1996) |
Role | Builder |
Correspondence Address | 54 Newlands Road Woodford Green Essex IG8 0RU |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £81,494 |
Cash | £3,415 |
Current Liabilities | £5,249 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2004 | Application for striking-off (1 page) |
18 November 2003 | Restoration by order of the court (3 pages) |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2002 | Application for striking-off (1 page) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
30 October 2001 | Return made up to 24/10/01; full list of members (5 pages) |
17 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
4 December 2000 | Return made up to 24/10/00; full list of members (5 pages) |
8 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 November 1999 | Return made up to 24/10/99; full list of members
|
10 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
10 February 1998 | New director appointed (2 pages) |
28 October 1997 | Return made up to 24/10/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 January 1997 | Director resigned (1 page) |
9 December 1996 | Return made up to 24/10/95; full list of members (6 pages) |
9 December 1996 | Return made up to 24/10/94; no change of members (4 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 34 artillary lane london E1 7LS (1 page) |
19 November 1996 | Return made up to 24/10/96; full list of members
|
6 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
7 June 1995 | Resolutions
|
26 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |