Houblous Hill
Coopersale Epping
Essex
CM16 7QL
Director Name | Mr Christopher Mark Westcott |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1994(29 years after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tawney Hatch Tawney Common Theydon Mount Epping Essex CM16 7PX |
Secretary Name | Mr David Michael Pantlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1994(29 years after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge Houblous Hill Coopersale Epping Essex CM16 7QL |
Director Name | Mrs Marjorie Joan Binns |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 1991(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Cheriton Villa Ley Street Ilford Essex IG2 7RB |
Director Name | Mr James Henry Firman |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 1991(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Willowbrook Peartree Green Doddinghurst Road Doddinghurst Essex CM15 0QJ |
Director Name | Mr Harold Patrick Gibson |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | 93 Mollands Lane South Ockendon Essex RM15 6DJ |
Director Name | Mr Benjamin Henry Gunby |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Lochbie Vicarage Lane Chigwell Essex IG7 6LS |
Secretary Name | Mrs Sylvia Ellen |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 March 1991(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | 151 South Park Drive Ilford Essex IG3 9AD |
Director Name | Mrs Sylvia Ellen |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1992(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 1994) |
Role | Secretary |
Correspondence Address | 151 South Park Drive Ilford Essex IG3 9AD |
Director Name | Jonathan Andrew Rowe |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(28 years after company formation) |
Appointment Duration | 1 year (resigned 09 August 1994) |
Role | Laundry Manager |
Correspondence Address | 31 Ashford Road Faversham Kent ME13 8XN |
Director Name | Robert Douglas Clements |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(29 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2000) |
Role | Property Investor |
Correspondence Address | Hawkley House 24-26 Chapel Street Billericay Essex CM12 9LU |
Director Name | Mr Mark Robert Stolkin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(29 years after company formation) |
Appointment Duration | 1 day (resigned 10 August 1994) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 43 Egerton Crescent London SW3 2ED |
Secretary Name | Mr Mark Robert Stolkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(29 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2000) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 43 Egerton Crescent London SW3 2ED |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £294,784 |
Gross Profit | £289,388 |
Net Worth | -£31,206 |
Cash | £6,887 |
Current Liabilities | £97,045 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 November 2005 | Dissolved (1 page) |
---|---|
4 August 2005 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 March 2004 | Statement of affairs (6 pages) |
6 March 2004 | Resolutions
|
6 March 2004 | Appointment of a voluntary liquidator (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: c/o royal jersey 39A redbridge lane east ilford essex IG4 5EU (1 page) |
31 January 2004 | Ad 26/09/03--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages) |
24 January 2004 | £ nc 1000/31000 26/09/03 (1 page) |
24 January 2004 | Resolutions
|
5 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
16 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 March 2000 | Return made up to 12/03/00; full list of members
|
8 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 April 1999 | Return made up to 12/03/99; no change of members (6 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: 533 ley street newbury park ilford essex IG2 7RB (1 page) |
3 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 April 1997 | Return made up to 12/03/97; no change of members (6 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1996 | Return made up to 12/03/96; no change of members (6 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Full accounts made up to 30 September 1994 (18 pages) |
12 April 1995 | Return made up to 12/03/95; full list of members (8 pages) |
5 August 1965 | Incorporation (13 pages) |