High Lane
Stansted Mountfitchet
Essex
CM24 8LQ
Director Name | Mr Anthony John Offord |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1991(21 years, 5 months after company formation) |
Appointment Duration | 14 years (closed 15 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Triton South Side Gerrards Cross Buckinghamshire SL9 8LU |
Secretary Name | Roger Arthur Loveland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1991(21 years, 5 months after company formation) |
Appointment Duration | 14 years (closed 15 February 2005) |
Role | Company Director |
Correspondence Address | Court Lodge 45 Manor Avenue Caterham Surrey CR3 6AP |
Director Name | Mrs Beatrice Lucille Offord |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1977(7 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 28 February 1989) |
Role | Company Director |
Correspondence Address | Triton Southside Gerrards Cross Bucks SL9 7LU |
Registered Address | 1st Floor Bucklesbury House 83 Cannon Street London EC4N 8PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £78,667 |
Cash | £6,804 |
Current Liabilities | £7,026 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2004 | Application for striking-off (1 page) |
10 February 2004 | Return made up to 30/01/04; full list of members
|
29 January 2004 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
14 February 2003 | Return made up to 30/01/03; full list of members
|
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
25 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
13 April 2001 | Return made up to 30/01/01; full list of members
|
17 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
24 March 1999 | Return made up to 30/01/99; full list of members
|
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
16 February 1998 | Return made up to 30/01/98; change of members
|
11 November 1997 | Company name changed brookford overseas trading limit ed\certificate issued on 12/11/97 (2 pages) |
3 October 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
5 August 1997 | Nc inc already adjusted 30/07/97 (1 page) |
5 August 1997 | Resolutions
|
5 August 1997 | Ad 30/07/97--------- £ si 119800@1=119800 £ ic 200/120000 (2 pages) |
12 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
24 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page) |
28 February 1996 | Return made up to 30/01/96; full list of members (7 pages) |
9 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 8TH floor, royex house 5 aldermanbury square london EC2V 7HD (1 page) |
15 November 1990 | Particulars of mortgage/charge (3 pages) |
9 February 1990 | Particulars of mortgage/charge (3 pages) |
11 April 1989 | Memorandum and Articles of Association (8 pages) |