Waltham Abbey
Essex
EN9 2EP
Director Name | Mr Nicholas Alexandra Brown |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2012(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Long Ridings, Monkhams Waltham Abbey Essex EN9 2EP |
Secretary Name | Mr Daniel James Brown |
---|---|
Status | Closed |
Appointed | 31 October 2012(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | 5 Long Ridings, Monkhams Waltham Abbey Essex EN9 2EP |
Director Name | Mr Leslie Alfred West |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 07 March 2007) |
Role | Company Director |
Correspondence Address | 22 Glebelands Avenue South Woodford London E18 2AB |
Director Name | Mrs Marie Margaret West |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Glebelands Avenue South Woodford London E18 2AB |
Director Name | Robert Leslie West |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Empress Avenue Woodford Green Essex IG8 9DZ |
Secretary Name | Mrs Marie Margaret West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Glebelands Avenue South Woodford London E18 2AB |
Director Name | Mrs Elisabeth Jacoba Maria West |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(28 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 October 2012) |
Role | Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 3 Empress Avenue Woodford Green Essex IG8 9DZ |
Website | westscoaches.co.uk |
---|
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
31.8k at £1 | Promisebrook LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,752 |
Cash | £83,492 |
Current Liabilities | £51,740 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2016 | Application to strike the company off the register (3 pages) |
24 June 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Registered office address changed from Stirling House Fulbourne Road London E17 4EE United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Stirling House Fulbourne Road London E17 4EE United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Stirling House Fulbourne Road London E17 4EE United Kingdom on 8 March 2013 (1 page) |
31 October 2012 | Registered office address changed from 198 High Road Salway Hill Woodford Green Essex IG8 9EF on 31 October 2012 (1 page) |
31 October 2012 | Termination of appointment of Robert West as a director (1 page) |
31 October 2012 | Appointment of Mr Nicholas Alexandra Brown as a director (2 pages) |
31 October 2012 | Appointment of Mr Daniel James Brown as a director (2 pages) |
31 October 2012 | Appointment of Mr Daniel James Brown as a secretary (2 pages) |
31 October 2012 | Appointment of Mr Daniel James Brown as a director (2 pages) |
31 October 2012 | Termination of appointment of Marie West as a secretary (1 page) |
31 October 2012 | Appointment of Mr Daniel James Brown as a secretary (2 pages) |
31 October 2012 | Appointment of Mr Nicholas Alexandra Brown as a director (2 pages) |
31 October 2012 | Termination of appointment of Marie West as a secretary (1 page) |
31 October 2012 | Termination of appointment of Marie West as a director (1 page) |
31 October 2012 | Termination of appointment of Marie West as a director (1 page) |
31 October 2012 | Termination of appointment of Robert West as a director (1 page) |
31 October 2012 | Registered office address changed from 198 High Road Salway Hill Woodford Green Essex IG8 9EF on 31 October 2012 (1 page) |
31 October 2012 | Termination of appointment of Elisabeth West as a director (1 page) |
31 October 2012 | Termination of appointment of Elisabeth West as a director (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Statement of company's objects (2 pages) |
21 July 2010 | Statement of company's objects (2 pages) |
21 July 2010 | Resolutions
|
18 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 March 2010 | Director's details changed for Mrs Elisabeth Jacoba Maria West on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mrs Elisabeth Jacoba Maria West on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Robert Leslie West on 10 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Robert Leslie West on 10 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mrs Marie Margaret West on 10 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mrs Marie Margaret West on 10 March 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
8 July 2008 | Appointment terminated director leslie west (1 page) |
8 July 2008 | Return made up to 08/03/08; full list of members (4 pages) |
8 July 2008 | Return made up to 08/03/08; full list of members (4 pages) |
8 July 2008 | Appointment terminated director leslie west (1 page) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
23 March 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
23 March 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 April 2006 | Return made up to 08/03/06; full list of members (3 pages) |
25 April 2006 | Return made up to 08/03/06; full list of members (3 pages) |
14 April 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
14 April 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
21 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
26 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
26 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
31 March 2004 | Return made up to 08/03/04; full list of members (9 pages) |
31 March 2004 | Return made up to 08/03/04; full list of members (9 pages) |
1 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
1 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
20 March 2003 | Return made up to 08/03/03; full list of members (9 pages) |
20 March 2003 | Return made up to 08/03/03; full list of members (9 pages) |
8 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
8 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
13 March 2002 | Return made up to 08/03/02; full list of members (8 pages) |
13 March 2002 | Return made up to 08/03/02; full list of members (8 pages) |
13 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
13 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
13 April 2001 | Return made up to 08/03/01; full list of members (8 pages) |
13 April 2001 | Return made up to 08/03/01; full list of members (8 pages) |
19 June 2000 | Full accounts made up to 31 October 1999 (14 pages) |
19 June 2000 | Full accounts made up to 31 October 1999 (14 pages) |
19 April 2000 | Return made up to 08/03/00; full list of members (8 pages) |
19 April 2000 | Return made up to 08/03/00; full list of members (8 pages) |
24 April 1999 | Return made up to 08/03/99; full list of members (6 pages) |
24 April 1999 | Return made up to 08/03/99; full list of members (6 pages) |
9 February 1999 | Full accounts made up to 31 October 1998 (14 pages) |
9 February 1999 | Full accounts made up to 31 October 1998 (14 pages) |
23 April 1998 | Return made up to 08/03/98; no change of members (4 pages) |
23 April 1998 | Return made up to 08/03/98; no change of members (4 pages) |
10 February 1998 | Full accounts made up to 31 October 1997 (16 pages) |
10 February 1998 | Full accounts made up to 31 October 1997 (16 pages) |
12 March 1997 | Full accounts made up to 31 October 1996 (15 pages) |
12 March 1997 | Full accounts made up to 31 October 1996 (15 pages) |
3 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
3 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
11 April 1996 | Return made up to 08/03/96; full list of members (6 pages) |
11 April 1996 | Return made up to 08/03/96; full list of members (6 pages) |
27 February 1996 | Full accounts made up to 31 October 1995 (14 pages) |
27 February 1996 | Full accounts made up to 31 October 1995 (14 pages) |
25 July 1995 | Full accounts made up to 31 October 1994 (14 pages) |
25 July 1995 | Full accounts made up to 31 October 1994 (14 pages) |
24 May 1995 | Return made up to 08/03/95; no change of members (4 pages) |
24 May 1995 | Return made up to 08/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
24 March 1993 | Resolutions
|
24 March 1993 | Resolutions
|
8 August 1963 | Certificate of incorporation (1 page) |
8 August 1963 | Certificate of incorporation (1 page) |