Ilford
Essex
IG6 1LN
Director Name | Mrs Ellen Mary Patmore |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1992(22 years, 11 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 2 Martinsfield Close Chigwell Essex IG7 6AT |
Director Name | Kathleen Smith |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1992(22 years, 11 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Office Administrator |
Correspondence Address | The Pine Lodge Vicarge Lane Chigwell Essex Ig7 |
Secretary Name | Mrs Ellen Mary Patmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1996(26 years, 8 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Martinsfield Close Chigwell Essex IG7 6AT |
Secretary Name | Kathleen Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1996(26 years, 8 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Secretary |
Correspondence Address | The Pine Lodge Vicarge Lane Chigwell Essex Ig7 |
Director Name | Isabel Okane |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 April 1998) |
Role | Secretary |
Correspondence Address | Lindens High Road Chigwell Essex IG7 5BJ |
Director Name | Mr James John Okane |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(22 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 January 2005) |
Role | Retired |
Correspondence Address | Lindens High Road Chigwell Essex IG7 5BJ |
Secretary Name | Isabel Okane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | Lindens High Road Chigwell Essex IG7 5BJ |
Registered Address | 2 Martinsfield Close Chigwell Essex IG7 6AT |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £828,718 |
Cash | £7,274 |
Current Liabilities | £3,165 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2007 | Dissolved (1 page) |
---|---|
30 July 2007 | Liquidators statement of receipts and payments (5 pages) |
30 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
23 October 2006 | Liquidators statement of receipts and payments (5 pages) |
13 April 2006 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Appointment of a voluntary liquidator (1 page) |
23 March 2005 | Declaration of solvency (3 pages) |
23 March 2005 | Resolutions
|
2 February 2005 | Director resigned (1 page) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 18 brimsdown avenue enfield middlesex EN3 5NZ (1 page) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
10 September 2004 | Return made up to 17/07/04; no change of members (6 pages) |
15 October 2003 | Return made up to 17/07/03; full list of members (8 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 July 2002 | Full accounts made up to 31 March 2000 (17 pages) |
9 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
31 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2001 | Return made up to 17/07/00; full list of members (8 pages) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
12 November 1999 | Full accounts made up to 31 March 1998 (22 pages) |
25 October 1999 | Return made up to 17/07/99; full list of members (8 pages) |
12 August 1998 | Return made up to 17/07/98; full list of members (8 pages) |
28 July 1998 | Director resigned (1 page) |
30 March 1998 | Accounts for a small company made up to 31 March 1997 (19 pages) |
31 January 1997 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
13 August 1996 | Return made up to 17/07/96; full list of members (9 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | New secretary appointed (1 page) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Accounts for a medium company made up to 31 March 1995 (22 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Return made up to 17/07/95; full list of members (16 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1995 | Director's particulars changed (4 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |