20 Church Lane
Loughton
Essex
IG10 1PD
Director Name | Peter Mark Evans |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1991(36 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 13 May 2008) |
Role | Haulage Contractor |
Correspondence Address | 95 Staples Road Loughton Essex IG10 1HR |
Secretary Name | Gerald Humphrey Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1991(36 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Church House 20 Church Lane Loughton Essex IG10 1PD |
Director Name | Miriam Florence Evans |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(36 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Traps Hill House 53 Traps Hill Loughton Essex IG10 1TD |
Registered Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,788 |
Cash | £44 |
Current Liabilities | £115,672 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 November 2007 | Liquidators statement of receipts and payments (5 pages) |
26 April 2007 | Liquidators statement of receipts and payments (5 pages) |
23 October 2006 | Liquidators statement of receipts and payments (5 pages) |
25 April 2006 | Liquidators statement of receipts and payments (5 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: lutomer house 100 prestons road london E14 9SB (1 page) |
25 October 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
5 November 2003 | Liquidators statement of receipts and payments (5 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: jackson house station road chingford E4 7BU (1 page) |
22 October 2002 | Statement of affairs (10 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Appointment of a voluntary liquidator (1 page) |
29 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2001 | Particulars of mortgage/charge (10 pages) |
30 October 2001 | Director resigned (1 page) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
22 August 2001 | Return made up to 17/08/01; full list of members
|
22 September 2000 | Return made up to 17/08/00; full list of members
|
19 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
7 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
25 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 1997 | Particulars of mortgage/charge (4 pages) |
29 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
13 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
15 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
30 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |