Kelvedon
Colchester
Essex
CO5 9PH
Secretary Name | Mrs Beverley Jean Holgate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | Coggeshall Hall Coggeshall Road Kelvedon Colchester Essex CO5 9PH |
Registered Address | Leytonstone House Hanbury Drive Leytonstone London E11 1HR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,766 |
Net Worth | £882,121 |
Cash | £98,663 |
Current Liabilities | £74,565 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2003 | Application for striking-off (1 page) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2002 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
5 December 2002 | Return made up to 25/11/02; full list of members (6 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE (1 page) |
17 April 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
11 February 2002 | Return made up to 08/12/01; full list of members (6 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
19 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
16 November 2000 | Full accounts made up to 31 July 2000 (10 pages) |
12 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
7 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 31 July 1998 (12 pages) |
20 January 1999 | Return made up to 08/12/98; no change of members (4 pages) |
24 November 1998 | Return made up to 08/12/97; full list of members; amend (4 pages) |
10 November 1998 | Ad 21/03/97--------- £ si 86000@1 (2 pages) |
10 November 1998 | Nc inc already adjusted 20/03/97 (1 page) |
30 July 1998 | Full accounts made up to 31 July 1997 (13 pages) |
8 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
9 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
14 January 1997 | Return made up to 08/12/96; full list of members (6 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: c/o gibson appleby st andrews court 1/4 river front enfield middlesex EN1 3SY (1 page) |
23 February 1996 | Return made up to 08/12/95; no change of members (4 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (14 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1982 | Accounts made up to 31 March 1982 (8 pages) |