Woodford Green
Essex
IG8 0BU
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2002(40 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 30 July 2002) |
Role | Secretary |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Secretary Name | Coral Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2000(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 July 2002) |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Frank Thomas Irish |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Upper Church Street Cuddington Buckinghamshire HP18 0AP |
Director Name | Michael Barry Tabor |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 1993) |
Role | Bookmaker |
Correspondence Address | Broad Oaks The Common Stanmore Middlesex HA7 3HP |
Director Name | John Peter Trissler |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 2 Napier Close Hornchurch Essex RM11 1FL |
Secretary Name | Frank Thomas Irish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Upper Church Street Cuddington Buckinghamshire HP18 0AP |
Director Name | Roger John Haincock |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(34 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Etwall Hayes Etwall Derby Derbyshire DE65 6NR |
Secretary Name | Roger John Haincock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(34 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 June 1996) |
Role | Finance Director |
Correspondence Address | Etwall Hayes Etwall Derby Derbyshire DE65 6NR |
Director Name | Philip Ernest Whitehead |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Secretary Name | Philip Ernest Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Secretary Name | Jane Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(37 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 76 Wilton Road Muswell Hill London N10 1LT |
Director Name | Anthony Holmes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(37 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 October 1999) |
Role | Manager |
Correspondence Address | 23 High Meadows Stortford Road Great Dunmow Essex CM6 1UG |
Secretary Name | Linda Deborah Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(37 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 9 St Peters Close Ilford Essex IG2 7QL |
Director Name | Mr Gregory John Mangham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 32 Coronation Drive Elm Park Hornchurch Essex RM12 5BP |
Registered Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£40,427 |
Current Liabilities | £40,427 |
Latest Accounts | 24 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 26 September |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2002 | Application for striking-off (1 page) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | Director resigned (1 page) |
8 July 2001 | Accounts for a dormant company made up to 24 September 2000 (6 pages) |
2 July 2001 | Return made up to 18/06/01; full list of members (5 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members (5 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Accounts for a dormant company made up to 25 September 1999 (6 pages) |
4 April 2000 | Secretary resigned (1 page) |
2 July 1999 | Return made up to 18/06/99; full list of members (5 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (4 pages) |
19 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
8 January 1999 | Accounts for a dormant company made up to 26 September 1998 (6 pages) |
11 November 1998 | Accounting reference date shortened from 31/12/98 to 26/09/98 (1 page) |
21 June 1998 | Return made up to 03/05/98; full list of members (5 pages) |
18 June 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
12 June 1998 | Accounting reference date shortened from 27/09/98 to 31/12/97 (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
6 January 1998 | Accounts for a dormant company made up to 27 September 1997 (7 pages) |
24 November 1997 | Resolutions
|
28 June 1997 | Return made up to 18/06/97; no change of members (5 pages) |
13 May 1997 | Accounts made up to 28 September 1996 (7 pages) |
11 December 1996 | Auditor's resignation (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
31 July 1996 | Accounts made up to 27 September 1995 (6 pages) |
9 July 1996 | New secretary appointed;new director appointed (5 pages) |
28 June 1996 | Secretary resigned;director resigned (1 page) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 October 1995 | Accounting reference date shortened from 31/12 to 27/09 (1 page) |
31 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
31 October 1995 | Director resigned;new director appointed (4 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 2, fitzhardinge street, london. W1H 9PN. (1 page) |
11 August 1995 | Accounts made up to 31 December 1994 (5 pages) |