Woodford Green
Essex
IG8 0DY
Director Name | Mrs Helen Tingle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2002(33 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Secretary Name | Mrs Helen Tingle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2002(33 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Director Name | Christine Ann Littleford |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | The Old Forge Bayford Hertfordshire SG13 8PX |
Director Name | Victor David Littleford |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | The Old Forge Bayford Hertfordshire SG13 8PX |
Secretary Name | Christine Ann Littleford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | The Old Forge Bayford Hertfordshire SG13 8PX |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | All Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104,356 |
Cash | £86 |
Current Liabilities | £649,224 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 April 2013 | Registered office address changed from 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL on 30 April 2013 (2 pages) |
24 April 2013 | Appointment of a voluntary liquidator (1 page) |
24 April 2013 | Resolutions
|
24 April 2013 | Statement of affairs with form 4.19 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
7 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Director's details changed for Mr Peter Tingle on 9 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Peter Tingle on 9 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Helen Tingle on 9 April 2011 (2 pages) |
31 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Director's details changed for Helen Tingle on 9 April 2011 (2 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 April 2010 | Secretary's details changed for Helen Tingle on 1 October 2009 (1 page) |
15 April 2010 | Secretary's details changed for Helen Tingle on 1 October 2009 (1 page) |
15 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
28 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 July 2008 | Return made up to 09/04/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 79 tonbridge road hildenborough tonbridge kent TN11 9BH (1 page) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
5 March 2003 | Particulars of mortgage/charge (11 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
29 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
9 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | Declaration of assistance for shares acquisition (4 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page) |
5 January 2002 | Particulars of mortgage/charge (5 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 June 2000 | Return made up to 09/04/00; full list of members (8 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 15 17 & 19 baldock street ware hertfordshire SG12 9DH (1 page) |
30 March 2000 | Aud resignation statement (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
15 June 1999 | Return made up to 09/04/99; full list of members
|
5 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
18 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
19 June 1996 | Return made up to 09/04/96; full list of members (6 pages) |
4 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |
29 January 1968 | Certificate of incorporation (1 page) |
29 January 1968 | Incorporation (10 pages) |
29 January 1968 | Certificate of incorporation (2 pages) |