Loughton
Essex
IG10 1NP
Director Name | James John Snr Beales |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1996(36 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 21 January 2015) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | 5 Nevill Way Loughton Essex IG10 3BG |
Secretary Name | James John Snr Beales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1996(36 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 21 January 2015) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | 5 Nevill Way Loughton Essex IG10 3BG |
Director Name | Mrs Doris Sarah Briggs |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 September 1996) |
Role | Secretary |
Correspondence Address | Silver Copse 60 Traps Hill Loughton Essex IG10 1TD |
Director Name | Mr Henry Charles Briggs |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 September 1996) |
Role | Camping Equipment And Mail Order Specialist |
Correspondence Address | Silver Copse 60 Traps Hill Loughton Essex IG10 1TD |
Secretary Name | Mrs Doris Sarah Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | Silver Copse 60 Traps Hill Loughton Essex IG10 1TD |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
750 at £1 | James John Beales Snr 75.00% Ordinary |
---|---|
250 at £1 | James John Beales Jnr 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,562 |
Cash | £1,254 |
Current Liabilities | £19,771 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
21 October 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
21 October 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 14 May 2014 (9 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 14 May 2014 (9 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 14 May 2014 (9 pages) |
3 June 2013 | Liquidators' statement of receipts and payments to 14 May 2013 (7 pages) |
3 June 2013 | Liquidators statement of receipts and payments to 14 May 2013 (7 pages) |
3 June 2013 | Liquidators' statement of receipts and payments to 14 May 2013 (7 pages) |
23 May 2012 | Appointment of a voluntary liquidator (1 page) |
23 May 2012 | Registered office address changed from 88 Forest Road London E17 6JH on 23 May 2012 (2 pages) |
23 May 2012 | Appointment of a voluntary liquidator (1 page) |
23 May 2012 | Resolutions
|
23 May 2012 | Registered office address changed from 88 Forest Road London E17 6JH on 23 May 2012 (2 pages) |
23 May 2012 | Statement of affairs with form 4.19 (6 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Statement of affairs with form 4.19 (6 pages) |
21 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders Statement of capital on 2012-02-21
|
9 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Director's details changed for James John Snr Beales on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for James John Beales on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for James John Beales on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for James John Snr Beales on 12 March 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
4 July 2008 | Return made up to 30/12/07; full list of members (4 pages) |
4 July 2008 | Return made up to 30/12/07; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 April 2007 | Return made up to 30/12/06; full list of members (2 pages) |
18 April 2007 | Return made up to 30/12/06; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
9 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
15 November 2000 | (5 pages) |
15 November 2000 | (5 pages) |
7 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
11 November 1999 | (4 pages) |
11 November 1999 | (4 pages) |
11 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
8 October 1998 | (4 pages) |
8 October 1998 | (4 pages) |
13 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
6 November 1997 | (5 pages) |
6 November 1997 | (5 pages) |
10 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
6 October 1996 | (5 pages) |
6 October 1996 | (5 pages) |
9 September 1996 | Secretary resigned;director resigned (2 pages) |
9 September 1996 | Director resigned (2 pages) |
9 September 1996 | Director resigned (2 pages) |
9 September 1996 | Secretary resigned;director resigned (2 pages) |
9 September 1996 | New secretary appointed;new director appointed (1 page) |
9 September 1996 | New director appointed (1 page) |
9 September 1996 | New director appointed (1 page) |
9 September 1996 | New secretary appointed;new director appointed (1 page) |
31 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
31 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
6 September 1995 | (5 pages) |
6 September 1995 | (5 pages) |
25 March 1961 | Allotment of shares (3 pages) |
25 March 1961 | Allotment of shares (3 pages) |
13 May 1960 | Incorporation (17 pages) |
13 May 1960 | Incorporation (17 pages) |