Woodford
Kettering
Northamptonshire
NN14 4EU
Secretary Name | Angela Joyce Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 1999(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 January 2003) |
Role | Property Consultant |
Correspondence Address | Spring Gardens Whitlesea Terrace Woodford Northants NN14 4JA |
Director Name | Edward Alan Piller |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 November 1997) |
Role | Company Director |
Correspondence Address | 1 Rotterdam Drive Isle Of Dogs London E14 2JA |
Secretary Name | Edward Alan Piller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 November 1997) |
Role | Company Director |
Correspondence Address | 1 Rotterdam Drive Isle Of Dogs London E14 2JA |
Secretary Name | Rachel Mary Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | 1 Rotterdam Drive London Yard Isle Of Dogs E14 4JA |
Registered Address | Riverside House 1/5,Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £649,814 |
Cash | £467,672 |
Current Liabilities | £31,371 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2002 | Application for striking-off (1 page) |
21 November 2001 | Withdrawal of application for striking off (1 page) |
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2001 | Application for striking-off (1 page) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 October 2000 | Return made up to 26/07/00; full list of members (7 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Accounts made up to 31 March 1999 (12 pages) |
21 July 1999 | Return made up to 26/07/99; no change of members (4 pages) |
24 February 1999 | Director's particulars changed (1 page) |
20 October 1998 | Accounts made up to 31 March 1998 (12 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned;director resigned (1 page) |
28 July 1997 | Return made up to 26/07/97; no change of members (4 pages) |
12 May 1997 | Accounts made up to 31 March 1997 (13 pages) |
29 July 1996 | Accounts made up to 31 March 1996 (12 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
30 August 1995 | Resolutions
|
1 June 1983 | Accounts made up to 31 March 1981 (6 pages) |