Clayhall
Ilford
Essex
IG5 0EG
Secretary Name | Mark Raven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1996(29 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 24 July 2007) |
Role | Company Director |
Correspondence Address | 133 Longwood Gardens Clayhall Essex |
Director Name | George Henry Bradford |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 1996) |
Role | Monumental Mason |
Correspondence Address | 65 Albany Road Hornchurch Essex RM12 4AE |
Secretary Name | John Henry Raven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | 133 Longwood Gardens Clayhall Ilford Essex IG5 0EG |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £194,949 |
Cash | £192,650 |
Current Liabilities | £19,608 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2007 | Application for striking-off (1 page) |
26 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
17 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
5 September 2001 | Return made up to 13/07/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
16 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
19 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
12 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
25 September 1997 | Return made up to 07/08/97; full list of members (6 pages) |
19 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 October 1996 | Return made up to 15/08/96; full list of members
|
2 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
12 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |