Ingatestone
Essex
CM4 9HJ
Secretary Name | Martin Darcy Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 22 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tor Bryan Ingatestone Essex CM4 9HJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 2003(40 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 22 July 2008) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Director Name | Gerard Vincent Reynolds |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | Stoneleigh Blackmore Road Fryerning Ingatestone Essex CM4 0NP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £749,471 |
Cash | £554,943 |
Current Liabilities | £720,948 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 4 June 2008 (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
6 July 2007 | Liquidators statement of receipts and payments (5 pages) |
11 December 2006 | Liquidators statement of receipts and payments (5 pages) |
5 December 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
12 July 2005 | Result of meeting of creditors (3 pages) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: childerditch lane little warley brentwood essex CM13 3ED (1 page) |
11 May 2005 | Appointment of an administrator (1 page) |
15 December 2004 | Particulars of mortgage/charge (6 pages) |
14 December 2004 | Director resigned (1 page) |
3 November 2004 | Return made up to 29/09/04; full list of members
|
5 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
3 December 2003 | Return made up to 29/09/03; full list of members (8 pages) |
20 June 2003 | Particulars of mortgage/charge (5 pages) |
25 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
7 March 2003 | Return made up to 29/09/02; full list of members (8 pages) |
3 March 2003 | New secretary appointed (2 pages) |
19 September 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 November 2001 | Return made up to 29/09/01; full list of members (7 pages) |
20 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 December 2000 | Return made up to 29/09/00; full list of members (7 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: factory estate elvet avenue gidea park romford, essex RM2 6JR (1 page) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 November 1998 | Return made up to 29/09/98; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 September 1997 | Return made up to 29/09/97; no change of members
|
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
31 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
31 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
18 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
10 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
16 July 1992 | Particulars of mortgage/charge (3 pages) |
5 May 1988 | Resolutions
|
1 February 1982 | Share capital (2 pages) |
1 February 1982 | Particulars of contract relating to shares (3 pages) |
13 April 1962 | Certificate of incorporation (1 page) |