Tyndales Lane
Danbury
Essex
CM3 4NA
Secretary Name | Samantha Helen Oconnor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(47 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 27 October 2009) |
Role | Company Director |
Correspondence Address | Kinvara Cottage Plumptre Lane Danbury Essex CM3 4JL |
Director Name | Esther Elizabeth Reynolds |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(35 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 1994) |
Role | Secretary |
Correspondence Address | 51 Chigwell Park Drive Chigwell Essex IG7 5AZ |
Director Name | Stephen Reynolds |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(35 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 July 2001) |
Role | Electrical Contracter |
Correspondence Address | 9 Ollards Grove Loughton Essex IG10 4DW |
Director Name | William Henry Reynolds |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 October 1999) |
Role | Electrical Contractor |
Correspondence Address | 51 Chigwell Park Drive Chigwell Essex IG7 5AZ |
Secretary Name | Esther Elizabeth Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(35 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 51 Chigwell Park Drive Chigwell Essex IG7 5AZ |
Secretary Name | Stephen Reynolds |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(42 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | 9 Ollards Grove Loughton Essex IG10 4DW |
Secretary Name | Mrs Anne Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | The Dairy 65 Smarts Lane Loughton Essex IG10 4BU |
Director Name | Anne Harvey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2004) |
Role | Administrator |
Correspondence Address | 9 Ollards Grove Loughton Essex IG10 4DW |
Secretary Name | Stephen Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 9 Ollards Grove Loughton Essex IG10 4DW |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £560,606 |
Gross Profit | £176,157 |
Net Worth | £81,408 |
Cash | £43,125 |
Current Liabilities | £87,369 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2007 | Order of court - dissolution void (7 pages) |
17 February 2007 | Dissolved (1 page) |
17 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Statement of affairs (6 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Appointment of a voluntary liquidator (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: bartley house jutsums lane romford essex RM7 0ER (1 page) |
20 April 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 925 finchley road london NW11 7PE (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members
|
3 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 November 2001 | Return made up to 30/11/01; full list of members (6 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
29 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
22 April 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Return made up to 30/11/98; no change of members
|
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
8 December 1997 | Return made up to 30/11/97; full list of members
|
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
3 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
17 November 1995 | Return made up to 30/11/95; no change of members (4 pages) |
14 June 1995 | Amended accounts made up to 30 April 1994 (6 pages) |
10 May 1995 | Return made up to 30/11/94; full list of members (12 pages) |
6 April 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 2 mountview court 310 friern barnet lane whetstone london N20 0LD (1 page) |
30 May 1956 | Incorporation (16 pages) |