Woodford Green
Essex
Ig8
Director Name | Mrs Frances Emily Lucy Baxter |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1991(35 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 45 Jubilee Court Woodford Green Essex Ig8 |
Director Name | Mr Martin John Baxter |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1991(35 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 17 Richardson Place Chelmsford Essex CM1 2GD |
Secretary Name | Mrs Frances Emily Lucy Baxter |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1991(35 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 45 Jubilee Court Woodford Green Essex Ig8 |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 February 2001 | Dissolved (1 page) |
---|---|
7 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2000 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
9 July 1999 | Liquidators statement of receipts and payments (5 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
7 July 1998 | Statement of affairs (6 pages) |
7 July 1998 | Resolutions
|
7 July 1998 | Appointment of a voluntary liquidator (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: kingfisher press willow street chingford london E4 7EG (1 page) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 October 1997 | Return made up to 06/09/97; full list of members
|
4 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 November 1995 | Return made up to 06/09/95; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |