Fernhall Lane
Waltham Abbey
Essex
EN9 3TJ
Secretary Name | Mr Philip Anthony Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(28 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 09 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Fernhall Lane Waltham Abbey Essex EN9 3TJ |
Director Name | Mrs Frances Mary Wilson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1998(35 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 09 July 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Home Farm Fernhall Lane Waltham Abbey Essex EN9 3TJ |
Director Name | Kasper Hangartner |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 September 1991(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 August 1998) |
Role | Forwarding Agent |
Correspondence Address | Weinbergstrasse 26 Aarau Ch5000 Switzerland Foreign |
Secretary Name | Peter William Jemmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(28 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 11 The Shaws Welwyn Garden City Hertfordshire AL7 2HR |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £670,430 |
Cash | £638,029 |
Current Liabilities | £91,549 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 October 2007 | Liquidators statement of receipts and payments (5 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: unit 6/6A standard ind estate factory road north woolwich london E16 248 (1 page) |
18 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 October 2006 | Appointment of a voluntary liquidator (1 page) |
16 October 2006 | Declaration of solvency (3 pages) |
16 October 2006 | Resolutions
|
28 November 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
26 October 2005 | Return made up to 13/10/05; full list of members (3 pages) |
22 November 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
9 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
19 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
15 September 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
24 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
23 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
21 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 October 1999 | Return made up to 13/10/99; full list of members
|
18 August 1999 | Auditor's resignation (1 page) |
22 January 1999 | Return made up to 13/10/98; full list of members (6 pages) |
22 January 1999 | Location of register of members (1 page) |
10 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 October 1998 | Company name changed archfield (shipping) LIMITED\certificate issued on 02/11/98 (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
24 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
14 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 November 1996 | Return made up to 22/10/96; full list of members
|
29 November 1995 | Return made up to 22/10/95; no change of members (4 pages) |
23 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
12 March 1963 | Incorporation (17 pages) |