Seven Kings
Ilford
Essex
IG3 9NG
Director Name | William Frank Machin |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1991(34 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 15 November 2005) |
Role | Butcher |
Correspondence Address | 38 Woodstock Gardens Goodmayes Ilford Essex IG3 9SZ |
Secretary Name | Clara Lavinia Machin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1991(34 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 6 Trenance Gardens Seven Kings Ilford Essex IG3 9NG |
Director Name | Frank William Machin |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(34 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 April 2002) |
Role | Master Butcher |
Correspondence Address | 16 Aberdour Road Goodmayes Ilford Essex IG3 9SB |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £298,814 |
Gross Profit | £85,689 |
Net Worth | -£8,216 |
Cash | £3,488 |
Current Liabilities | £24,442 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2005 | Application for striking-off (1 page) |
13 January 2005 | Return made up to 02/06/04; full list of members (7 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page) |
1 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2004 | Accounting reference date extended from 28/02/04 to 31/05/04 (1 page) |
7 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
26 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
3 January 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
17 June 2002 | Return made up to 02/06/02; full list of members
|
28 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
25 June 2001 | Full accounts made up to 28 February 2001 (9 pages) |
25 August 2000 | Full accounts made up to 28 February 2000 (10 pages) |
23 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
26 July 1999 | Full accounts made up to 28 February 1999 (10 pages) |
8 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
16 October 1998 | Full accounts made up to 28 February 1998 (10 pages) |
15 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
3 September 1997 | Full accounts made up to 28 February 1997 (9 pages) |
17 June 1997 | Return made up to 02/06/97; full list of members (6 pages) |
31 December 1996 | Full accounts made up to 28 February 1996 (11 pages) |
1 August 1996 | Return made up to 02/06/96; full list of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |