Enfield
Middlesex
EN1 2BB
Secretary Name | Mr Keith Rainbird |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2000(37 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cannons Close Bishops Stortford Hertfordshire CM23 2BQ |
Secretary Name | Tina Clubley |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2005(43 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | 99 Park Avenue Enfield Middlesex EN1 2BB |
Director Name | Mr John Walter Anderson |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | Ash Green Baldwins Hill Loughton Essex IG10 1SA |
Secretary Name | Mrs Mary Christina Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | The Anchorage Chapel Street Rockland St Peter Attleborough Norfolk NR17 1UJ |
Secretary Name | Rita May Whybrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | Ash Green Baldwins Hill Loughton Essex IG10 1SA |
Registered Address | 5th Floor 71 Kingsway London WC2B 6ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,156,000 |
Cash | £10,935,000 |
Current Liabilities | £1,541,000 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
9 February 2008 | Dissolved (1 page) |
---|---|
9 November 2007 | Liquidators statement of receipts and payments (5 pages) |
9 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
16 May 2006 | Resolutions
|
16 May 2006 | Appointment of a voluntary liquidator (1 page) |
11 May 2006 | Declaration of solvency (3 pages) |
9 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
13 January 2006 | Return made up to 09/11/05; full list of members (3 pages) |
6 October 2005 | New secretary appointed (2 pages) |
11 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: ash green baldwins hill loughton essex IG10 1SA (1 page) |
22 November 2004 | Secretary's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Return made up to 09/11/04; full list of members (5 pages) |
16 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
2 December 2003 | Return made up to 09/11/03; full list of members (5 pages) |
9 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
17 December 2002 | Return made up to 09/11/02; full list of members (5 pages) |
13 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
7 December 2001 | Return made up to 09/11/01; full list of members (5 pages) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
8 December 2000 | Return made up to 09/11/00; full list of members (5 pages) |
22 November 2000 | Secretary's particulars changed (1 page) |
4 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
30 December 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 December 1999 | Return made up to 09/11/99; full list of members (5 pages) |
22 January 1999 | Return made up to 09/11/98; full list of members (5 pages) |
5 November 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: 335 city road london EC1V 1LJ (1 page) |
19 December 1997 | Return made up to 09/11/97; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
18 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
8 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
22 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |
26 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
26 April 1988 | Return made up to 06/04/88; full list of members (4 pages) |
18 February 1988 | Secretary resigned;director's particulars changed;director resigned (2 pages) |
11 February 1987 | Company name changed permapure (commercial) LIMITED\certificate issued on 11/02/87 (2 pages) |
6 September 1986 | Return made up to 02/07/86; full list of members (4 pages) |