Wormley West End
Herts
EN10 7QN
Director Name | Valerie June Salmon |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1998(33 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 17 West End Road Wormley West End Wormley Herts EN10 7QN |
Secretary Name | Valerie June Salmon |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1998(33 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Secretary |
Correspondence Address | 17 West End Road Wormley West End Wormley Herts EN10 7QN |
Director Name | Mr Norman Richard Turner |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 January 1998) |
Role | Co Director |
Correspondence Address | Crofton Middle Street Nazeing Waltham Abbey Essex EN9 2LB |
Director Name | Mrs Shirley Anne Turner |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 January 1998) |
Role | Company Director |
Correspondence Address | Crofton Middle Street Nazeing Waltham Abbey Essex EN9 2LB |
Secretary Name | Mrs Margaret Ellen Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 1992) |
Role | Company Director |
Correspondence Address | 48 Walton Road Hoddesdon Hertfordshire EN11 0LN |
Secretary Name | Mrs Shirley Anne Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 January 1998) |
Role | Co Secretary |
Correspondence Address | Crofton Middle Street Nazeing Waltham Abbey Essex EN9 2LB |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £43,049 |
Cash | £144 |
Current Liabilities | £240,119 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 July 2005 | Dissolved (1 page) |
---|---|
1 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Appointment of a voluntary liquidator (1 page) |
21 August 2003 | Statement of affairs (7 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: escon house 8 fieldings road cheshunt hertfordshire EN8 9TL (1 page) |
13 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
10 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
8 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 February 1999 | New secretary appointed (2 pages) |
15 January 1999 | Secretary resigned;director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
14 January 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
22 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
26 January 1998 | Return made up to 09/04/97; no change of members (4 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: unit 5 pindar works pindar road hoddesdon herts EN11 0BZ (1 page) |
29 December 1997 | Resolutions
|
16 December 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
31 October 1996 | Auditor's resignation (2 pages) |
17 April 1996 | Return made up to 09/04/96; full list of members (6 pages) |
9 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |