Loughton
Essex
IG10 3NS
Director Name | Mrs Celia Murphy |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Lukintone Close Loughton Essex IG10 3NS |
Director Name | Mr Patrick Joseph Murphy |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | No 1 Lukintone Close Loughton Essex IG10 3NS |
Secretary Name | Mrs Celia Murphy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 15 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Lukintone Close Loughton Essex IG10 3NS |
Director Name | Mrs Madeleine June Murphy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | 11 Ingleby Gardens Chigwell Row Chigwell Essex IG7 6EH |
Registered Address | Essex House 8 The Shrubberies George Lane S Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£85,677 |
Current Liabilities | £93,976 |
Latest Accounts | 14 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 14 January |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2004 | Return made up to 15/08/03; full list of members (7 pages) |
15 November 2002 | Total exemption small company accounts made up to 14 January 2002 (7 pages) |
24 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 14 January 2001 (7 pages) |
16 October 2001 | Return made up to 15/08/01; full list of members (7 pages) |
14 November 2000 | Accounts for a small company made up to 14 January 2000 (7 pages) |
1 September 2000 | Return made up to 15/08/00; full list of members
|
15 November 1999 | Accounts for a small company made up to 14 January 1999 (6 pages) |
3 November 1999 | Director resigned (1 page) |
15 September 1999 | Return made up to 15/08/99; full list of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 14 January 1998 (6 pages) |
12 November 1997 | Accounts for a small company made up to 14 January 1997 (7 pages) |
19 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
11 November 1996 | Accounts for a small company made up to 14 January 1996 (8 pages) |
27 September 1996 | Return made up to 15/08/96; full list of members
|
27 September 1995 | Return made up to 15/08/95; no change of members (4 pages) |