Abridge
Essex
RM4 1UA
Director Name | Mr Michael Kenneth Bull |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1991(31 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bishops Avenue Bishops Stortford Hertfordshire CM23 3EL |
Secretary Name | Raymond Henry Beck |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1991(31 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Market Place Abridge Essex RM4 1UA |
Director Name | Michael Alan Shepherd |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1993(32 years, 10 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ashburton Avenue Seven Kings Ilford Essex IG3 9ET |
Registered Address | 8 Blackstock Mews London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £209,167 |
Cash | £17,708 |
Current Liabilities | £781,330 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
18 May 2004 | Dissolved (1 page) |
---|---|
18 February 2004 | Return of final meeting in a members' voluntary winding up (5 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | Ad 20/05/03--------- £ si 804@1=804 £ ic 28425/29229 (2 pages) |
28 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
27 May 2003 | Appointment of a voluntary liquidator (1 page) |
27 May 2003 | Declaration of solvency (3 pages) |
21 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
10 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
10 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Full accounts made up to 31 October 2000 (12 pages) |
25 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
29 August 2000 | Full group accounts made up to 31 October 1999 (23 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
3 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | £ ic 42423/28425 08/03/00 £ sr 13998@1=13998 (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: the old brewery abridge essex, RM4 1UA (1 page) |
9 July 1999 | Return made up to 24/05/99; full list of members (7 pages) |
19 May 1999 | Full group accounts made up to 31 October 1998 (25 pages) |
7 July 1998 | Full group accounts made up to 31 October 1997 (22 pages) |
1 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
29 April 1997 | Full group accounts made up to 31 October 1996 (22 pages) |
13 October 1996 | Full group accounts made up to 31 October 1995 (22 pages) |
4 July 1996 | Return made up to 24/05/96; no change of members (4 pages) |
28 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
25 April 1995 | Full group accounts made up to 31 October 1994 (22 pages) |