Great Woodcote Park
Loughton
Essex
IG10 4QP
Director Name | Mr Perry David Conway |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(21 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 04 November 2010) |
Role | Company Director |
Correspondence Address | Flat 11 Eden Court 53-55 Hendon Lane Finchley London N3 1SD |
Director Name | Colin Gooch |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1994(24 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 04 November 2010) |
Role | Sales Manager |
Correspondence Address | 2 Nelson Cottages Oakdene Road Bookham Leatherhead Surrey KT23 3HD |
Secretary Name | Mr Nigel Richard Conway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(32 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 04 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fallow Fields Great Woodcote Park Loughton Essex IG10 4QP |
Director Name | Mrs Dinah Conway |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(21 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 02 September 2008) |
Role | Administrator |
Correspondence Address | 10 The Laurels Bushey Heath Watford Hertfordshire WD2 1NN |
Director Name | Mr John Conway |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 18 Croft Lodge Close Woodford Green Essex IG8 0DU |
Director Name | Monty Conway |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 March 2002) |
Role | Company Director |
Correspondence Address | 3 Hartfield Avenue Elstree Hertfordshire WD6 3JB |
Secretary Name | Monty Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 March 2002) |
Role | Company Director |
Correspondence Address | 3 Hartfield Avenue Elstree Hertfordshire WD6 3JB |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,432,950 |
Gross Profit | £1,808,304 |
Net Worth | £1,215,534 |
Cash | £767,787 |
Current Liabilities | £1,346,815 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
4 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2010 | Notice of move from Administration to Dissolution on 28 July 2010 (8 pages) |
4 August 2010 | Notice of move from Administration to Dissolution (8 pages) |
4 March 2010 | Administrator's progress report to 30 January 2010 (18 pages) |
4 March 2010 | Administrator's progress report to 30 January 2010 (18 pages) |
16 October 2009 | Result of meeting of creditors (2 pages) |
16 October 2009 | Result of meeting of creditors (2 pages) |
10 August 2009 | Appointment of an administrator (1 page) |
10 August 2009 | Appointment of an administrator (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 5 station parade cherry tree rise buckhurst hill essex IG9 6EU (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 5 station parade cherry tree rise buckhurst hill essex IG9 6EU (1 page) |
7 May 2009 | Appointment Terminated Director dinah conway (1 page) |
7 May 2009 | Appointment terminated director dinah conway (1 page) |
2 September 2008 | Director and Secretary's Change of Particulars / nigel conway / 16/08/2008 / HouseName/Number was: , now: 4; Street was: 57 lord avenue, now: fallow fields; Area was: , now: great woodcote park; Post Town was: ilford, now: loughton; Post Code was: IG5 0HN, now: IG10 4QP (1 page) |
2 September 2008 | Return made up to 27/06/08; no change of members
|
2 September 2008 | Return made up to 27/06/08; no change of members
|
2 September 2008 | Director and secretary's change of particulars / nigel conway / 16/08/2008 (1 page) |
21 April 2008 | Full accounts made up to 30 April 2006 (14 pages) |
21 April 2008 | Full accounts made up to 30 April 2006 (14 pages) |
10 August 2007 | Return made up to 27/06/07; full list of members (8 pages) |
10 August 2007 | Return made up to 27/06/07; full list of members (8 pages) |
11 March 2007 | Director's particulars changed (1 page) |
11 March 2007 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 27/06/06; full list of members (8 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members (8 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | Accounts made up to 30 April 2005 (15 pages) |
22 August 2005 | Full accounts made up to 30 April 2005 (15 pages) |
11 July 2005 | Return made up to 27/06/05; full list of members (8 pages) |
11 July 2005 | Return made up to 27/06/05; full list of members (8 pages) |
17 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
17 February 2005 | Accounts made up to 30 April 2004 (15 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members
|
7 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: 510 high road woodford green essex IG8 0PN (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 510 high road woodford green essex IG8 0PN (1 page) |
2 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
2 March 2004 | Accounts made up to 30 April 2003 (15 pages) |
14 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
14 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
27 April 2003 | Accounts made up to 30 April 2002 (14 pages) |
27 April 2003 | Full accounts made up to 30 April 2002 (14 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Return made up to 27/06/02; full list of members (9 pages) |
19 August 2002 | Return made up to 27/06/02; full list of members (9 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
15 March 2002 | £ ic 100/52 07/03/02 £ sr 48@1=48 (1 page) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | Resolutions
|
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | £ ic 100/52 07/03/02 £ sr 48@1=48 (1 page) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Accounts made up to 30 April 2001 (13 pages) |
3 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
23 November 2001 | Company name changed west one drug stores LIMITED\certificate issued on 23/11/01 (2 pages) |
23 November 2001 | Company name changed west one drug stores LIMITED\certificate issued on 23/11/01 (2 pages) |
24 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
24 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
9 July 2001 | Full accounts made up to 30 April 2000 (13 pages) |
9 July 2001 | Accounts made up to 30 April 2000 (13 pages) |
28 July 2000 | Accounts made up to 30 April 1999 (13 pages) |
28 July 2000 | Full accounts made up to 30 April 1999 (13 pages) |
5 July 2000 | Return made up to 27/06/00; full list of members
|
5 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: imperial chambers 10/17 sevenways parade woodford avenue,gants hill ilford, essex IG2 6XL (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: imperial chambers 10/17 sevenways parade woodford avenue,gants hill ilford, essex IG2 6XL (1 page) |
1 September 1999 | Accounts made up to 30 April 1998 (13 pages) |
1 September 1999 | Full accounts made up to 30 April 1998 (13 pages) |
6 July 1999 | Return made up to 27/06/99; no change of members (6 pages) |
6 July 1999 | Return made up to 27/06/99; no change of members (6 pages) |
29 June 1998 | Return made up to 27/06/98; full list of members (8 pages) |
29 June 1998 | Return made up to 27/06/98; full list of members (8 pages) |
8 June 1998 | Full accounts made up to 30 April 1997 (14 pages) |
8 June 1998 | Accounts made up to 30 April 1997 (14 pages) |
25 June 1997 | Return made up to 27/06/97; no change of members (6 pages) |
25 June 1997 | Return made up to 27/06/97; no change of members (6 pages) |
1 May 1997 | Accounts made up to 30 April 1996 (13 pages) |
1 May 1997 | Full accounts made up to 30 April 1996 (13 pages) |
8 July 1996 | Return made up to 27/06/96; no change of members (6 pages) |
8 July 1996 | Return made up to 27/06/96; no change of members (6 pages) |
24 March 1996 | Accounts made up to 30 April 1995 (13 pages) |
24 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
22 December 1995 | Accounts made up to 30 April 1994 (16 pages) |
22 December 1995 | Full accounts made up to 30 April 1994 (16 pages) |
31 July 1995 | Return made up to 27/06/95; full list of members (8 pages) |
31 July 1995 | Return made up to 27/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
18 August 1994 | Return made up to 27/06/94; no change of members (6 pages) |
4 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1994 | Director resigned;new director appointed (2 pages) |
13 February 1994 | Director resigned;new director appointed (2 pages) |
14 July 1993 | Return made up to 27/06/93; no change of members (6 pages) |
10 July 1992 | Return made up to 27/06/92; full list of members (8 pages) |
19 November 1969 | Incorporation (13 pages) |
19 November 1969 | Incorporation (13 pages) |