Cheshunt
Waltham Cross
Hertfordshire
EN8 0XF
Director Name | Grant Taylor |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(36 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (closed 25 June 2013) |
Role | Electrician |
Correspondence Address | Roses Langley Upper Green Saffron Walden Essex CB11 4RU |
Secretary Name | Elizabeth Hooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(45 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 25 June 2013) |
Role | Book Keeper |
Correspondence Address | 11 Lovell Road Enfield Middlesex EN1 4RE |
Director Name | Alfred James Cutts |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 6 Southbury Avenue Enfield Middlesex EN1 1RL |
Secretary Name | David Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(32 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Denny Gate Cheshunt Waltham Cross Hertfordshire EN8 0XF |
Registered Address | 1 Chase Side Crescent Enfield Middlesex EN2 0JA |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £97,969 |
Cash | £31,181 |
Current Liabilities | £64,836 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Restoration by order of the court (4 pages) |
7 February 2012 | Restoration by order of the court (4 pages) |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2005 | Application for striking-off (1 page) |
8 February 2005 | Application for striking-off (1 page) |
15 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
6 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
6 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 July 2002 | Return made up to 07/06/02; full list of members
|
15 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
21 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
26 March 1999 | Director's particulars changed (1 page) |
26 March 1999 | Director's particulars changed (1 page) |
26 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 June 1997 | Return made up to 07/06/97; no change of members (6 pages) |
19 June 1997 | Return made up to 07/06/97; no change of members (6 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
25 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1995 | Return made up to 07/06/95; full list of members (6 pages) |
14 November 1995 | Return made up to 07/06/95; full list of members (6 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 145 chase side enfield middlesex EN2 0PN (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: 145 chase side enfield middlesex EN2 0PN (1 page) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |