Sewardstonebury
Chingford
Essex
E4 7QL
Director Name | Paul David Crozier |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(31 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Manager |
Correspondence Address | 126 Coolgardie Avenue Highams Park London E4 9HX |
Secretary Name | Frederick Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1996(32 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 231 Manor Road Chigwell Essex IG7 6HL |
Director Name | Mr William Henry Dawson |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(27 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 August 1992) |
Role | Works Manager |
Correspondence Address | 46 Alexander Road Walthmastow London E17 |
Director Name | Mr Arnold Shaffer |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 March 1999) |
Role | Vencer Buyer |
Correspondence Address | 95 Templeton Avenue Chingford London E4 6SS |
Director Name | Mr Robert Edward Willsher |
---|---|
Date of Birth | June 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | 47 Church Lane Springfield Chelmsford Essex CM1 5SQ |
Secretary Name | Mrs Joan Elaine Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Lambourne House Church Lane Abridge Essex RM4 1AD |
Registered Address | 10-12 New College Parade Finchley Road London NW3 5EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,250,832 |
Gross Profit | £655,647 |
Net Worth | £739,425 |
Cash | £934 |
Current Liabilities | £2,504,593 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2003 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
9 December 2016 | Restoration by order of the court (4 pages) |
---|---|
9 December 2016 | Restoration by order of the court (4 pages) |
8 June 2006 | Dissolved (1 page) |
8 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
19 September 2005 | Liquidators statement of receipts and payments (5 pages) |
10 March 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
4 September 2003 | Liquidators statement of receipts and payments (7 pages) |
28 August 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
20 August 2002 | Statement of affairs (11 pages) |
20 August 2002 | Appointment of a voluntary liquidator (1 page) |
20 August 2002 | Resolutions
|
30 July 2002 | Registered office changed on 30/07/02 from: estate way church road leyton london E10 7JN (1 page) |
26 March 2002 | Full accounts made up to 31 March 2001 (17 pages) |
9 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
31 October 2001 | Return made up to 13/01/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
2 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
8 April 1999 | Full accounts made up to 31 March 1998 (18 pages) |
9 March 1999 | Return made up to 13/01/99; no change of members (5 pages) |
30 March 1998 | Full accounts made up to 31 March 1997 (18 pages) |
31 January 1998 | Return made up to 13/01/98; no change of members (5 pages) |
31 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
17 February 1997 | Full accounts made up to 31 March 1996 (17 pages) |
28 January 1997 | Return made up to 13/01/97; full list of members (7 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | New secretary appointed (1 page) |
20 June 1996 | Secretary resigned (1 page) |
26 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
5 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |