Wanstead
London
E11 2LR
Secretary Name | Kay Archer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2002(37 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 03 December 2017) |
Role | Company Director |
Correspondence Address | 20 The Warren Drive London E11 2LR |
Director Name | Mr Barry Hugh Bennellick |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 1995) |
Role | Motor Dealer |
Correspondence Address | 23 Priory Road Wollaston Wellingborough Northamptonshire NN29 7PW |
Director Name | Ellen Hope Bennett |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 October 2000) |
Role | Secretary |
Correspondence Address | 10 Orwell Lodge Hermitage Walk London E18 2DF |
Director Name | Mr Howard Courtney Bennett |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 20 The Warren Drive Wanstead London E11 2LR |
Secretary Name | Ellen Hope Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 10 Orwell Lodge Hermitage Walk London E18 2DF |
Director Name | Stuart Anthony Green |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Forest Approach Woodford Green Essex IG8 9BS |
Secretary Name | Gregg Anthony Courtney-Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Warren Drive Wanstead London E11 2LR |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,501 |
Cash | £346 |
Current Liabilities | £204,287 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 September 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
---|---|
21 October 2016 | Liquidators' statement of receipts and payments to 10 September 2016 (7 pages) |
14 April 2016 | Satisfaction of charge 1 in full (1 page) |
11 November 2015 | Liquidators statement of receipts and payments to 10 September 2015 (7 pages) |
11 November 2015 | Liquidators' statement of receipts and payments to 10 September 2015 (7 pages) |
18 September 2014 | Registered office address changed from New City House 71 Rivington Street London EC2A 3AY to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 18 September 2014 (2 pages) |
17 September 2014 | Statement of affairs with form 4.19 (7 pages) |
17 September 2014 | Appointment of a voluntary liquidator (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-07-25
|
29 April 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders
|
9 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders
|
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Gregg Anthony Courtney-Bennett on 28 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from new city house 71 rivington street london EC2A 3AY (1 page) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
17 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Return made up to 05/12/04; full list of members (6 pages) |
8 March 2004 | Return made up to 05/12/03; full list of members (6 pages) |
10 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
30 June 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 January 2003 | Return made up to 05/12/02; full list of members (6 pages) |
6 October 2002 | New secretary appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Secretary resigned (1 page) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Return made up to 05/12/00; full list of members
|
3 January 2001 | Registered office changed on 03/01/01 from: doric house 132 station road london E4 6AB (1 page) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 November 2000 | Director resigned (1 page) |
22 June 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: 63 jermyn street london SW1Y 6LX (1 page) |
7 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 March 1999 | Return made up to 05/12/98; full list of members (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
11 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
2 December 1996 | Accounts made up to 31 March 1996 (11 pages) |
2 January 1996 | Accounts made up to 31 March 1995 (12 pages) |
13 December 1995 | Return made up to 05/12/95; full list of members (6 pages) |
13 December 1995 | Director's particulars changed (2 pages) |
11 May 1995 | Secretary's particulars changed (2 pages) |
10 April 1995 | Director resigned (2 pages) |
24 June 1988 | New director appointed (2 pages) |
18 June 1988 | New secretary appointed (2 pages) |
22 August 1984 | Incorporation (3 pages) |
7 April 1984 | New secretary appointed (1 page) |
29 July 1975 | Annual return made up to 09/07/75 (4 pages) |
23 March 1965 | Incorporation (14 pages) |