Chigwell
Essex
IG7 6ND
Director Name | Mr Robert Frederick Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1992(33 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 28 August 2012) |
Role | Furniture Manufacturer |
Correspondence Address | Hydes Epping Lane Abridge Romford Essex RM4 1TU |
Director Name | Steven Martyn Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1992(33 years, 3 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 28 August 2012) |
Role | Furniture Manufacturer |
Correspondence Address | The Manor House Rookery Farm Rookery Road Blackmore Ingatestone Essex CM4 0LG |
Secretary Name | Steven Martyn Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2004(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 28 August 2012) |
Role | Company Director |
Correspondence Address | The Manor House Rookery Farm Rookery Road Blackmore Ingatestone Essex CM4 0LG |
Director Name | Mrs Annette Patricia Smith |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 September 1997) |
Role | Secretary |
Correspondence Address | Hydes Epping Lane Abridge Romford Essex RM4 1TU |
Director Name | Mrs Doris Smith |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(33 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 June 2004) |
Role | Secretary |
Correspondence Address | 68 The Bowls Chigwell Essex IG7 6ND |
Secretary Name | Mrs Doris Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(33 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 June 2004) |
Role | Company Director |
Correspondence Address | 68 The Bowls Chigwell Essex IG7 6ND |
Registered Address | C/O Goldwins 75 Maygrove Road London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,646,734 |
Cash | £261,507 |
Current Liabilities | £20,726 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | Application to strike the company off the register (3 pages) |
8 May 2012 | Application to strike the company off the register (3 pages) |
6 April 2010 | Restoration by order of the court (3 pages) |
6 April 2010 | Restoration by order of the court (3 pages) |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2005 | Application for striking-off (1 page) |
15 February 2005 | Application for striking-off (1 page) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
25 October 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
30 July 2004 | Return made up to 22/07/04; full list of members (8 pages) |
30 July 2004 | Return made up to 22/07/04; full list of members (8 pages) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
21 August 2003 | Return made up to 22/07/03; full list of members
|
21 August 2003 | Return made up to 22/07/03; full list of members (8 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 August 2002 | Return made up to 22/07/02; full list of members
|
20 August 2002 | Return made up to 22/07/02; full list of members (8 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 10 rigg approach lea bridge road london E10 7QN (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 10 rigg approach lea bridge road london E10 7QN (1 page) |
9 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
24 July 2001 | Return made up to 22/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 22/07/01; full list of members (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
26 July 2000 | Return made up to 22/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 22/07/00; full list of members (7 pages) |
8 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
8 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
1 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
19 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
29 July 1998 | Return made up to 22/07/98; full list of members
|
29 July 1998 | Return made up to 22/07/98; full list of members (8 pages) |
7 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
7 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 August 1997 | Return made up to 22/07/97; no change of members (6 pages) |
1 August 1997 | Return made up to 22/07/97; no change of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
1 November 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
3 August 1996 | Return made up to 22/07/96; no change of members (6 pages) |
3 August 1996 | Return made up to 22/07/96; no change of members (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
9 October 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
4 August 1995 | Return made up to 22/07/95; full list of members (8 pages) |
4 August 1995 | Return made up to 22/07/95; full list of members (8 pages) |
14 May 1959 | Incorporation (17 pages) |
14 May 1959 | Incorporation (17 pages) |