Loughton
Essex
IG10 2SA
Secretary Name | Valerie St Julien Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1996(27 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 22 February 2022) |
Role | Company Director |
Correspondence Address | 42 Stanmore Way Loughton Essex IG10 2SA |
Director Name | Mr Anthony William Barrett |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 1994) |
Role | Sales Director |
Correspondence Address | 12 The Jays Highwoods Colchester Essex CO4 4TW |
Director Name | Mr James Alfred Edwards |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1991(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1993) |
Role | Engineer |
Correspondence Address | Lower Wheeler Colliers End Ware Hertfordshire SG11 1ET |
Director Name | Mr Bryan Henry Lawson |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 1994) |
Role | Engineer |
Correspondence Address | Copper Beeches 8 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AF |
Director Name | Mr Roger Braidman Levick |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 1992) |
Role | Chief Executive |
Correspondence Address | The Beeches Holbrook Suffolk Ip9 |
Director Name | Mr Frederick David Runeckles |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1991(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 1994) |
Role | Engineer |
Correspondence Address | Briarbeck 46 Aston End Road Aston Hertfordshire SG2 7EX |
Secretary Name | Linda Christine Runeckles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Briarbeck 46 Aston End Road Aston Hertfordshire SG2 7EX |
Director Name | Reginald James Stallard |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 November 1995) |
Role | Solicitor |
Correspondence Address | Marcham Mill Mill Road Marcham Abingdon Oxfordshire OX13 6PB |
Secretary Name | Nicholas Ogilvie Ellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 1995) |
Role | Solicitor |
Correspondence Address | 11g Earlsfield Road London SW18 3DB |
Registered Address | 47 Stanmore Way Loughton Essex IG10 2SA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 April 2016 | Restoration by order of the court (2 pages) |
---|---|
5 April 2016 | Restoration by order of the court (2 pages) |
18 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
6 March 1998 | Application for striking-off (1 page) |
6 March 1998 | Application for striking-off (1 page) |
31 January 1997 | Return made up to 27/01/97; no change of members (4 pages) |
31 January 1997 | Return made up to 27/01/97; no change of members (4 pages) |
13 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 May 1996 | Full accounts made up to 31 December 1994 (14 pages) |
3 May 1996 | Full accounts made up to 31 December 1994 (14 pages) |
16 April 1996 | Return made up to 27/01/96; full list of members (6 pages) |
16 April 1996 | Return made up to 27/01/96; full list of members
|
31 March 1996 | Registered office changed on 31/03/96 from: aden road, enfield, middlesex EN3 7SX (1 page) |
31 March 1996 | Registered office changed on 31/03/96 from: aden road, enfield, middlesex EN3 7SX (1 page) |
31 March 1996 | New secretary appointed (2 pages) |
31 January 1996 | Notice of completion of voluntary arrangement (2 pages) |
31 January 1996 | Notice of completion of voluntary arrangement (2 pages) |
16 November 1995 | Director resigned (1 page) |
16 November 1995 | Director resigned (2 pages) |
26 October 1994 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 1994 (2 pages) |
26 October 1994 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 September 1994 (2 pages) |
28 April 1994 | Full accounts made up to 30 June 1993 (20 pages) |
28 April 1994 | Full accounts made up to 30 June 1993 (20 pages) |
24 September 1993 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
24 September 1993 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
9 December 1968 | Incorporation (12 pages) |
9 December 1968 | Incorporation (12 pages) |