Ingatestone
Essex
CM4 9AQ
Secretary Name | Mr Adam Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2006(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 15 November 2011) |
Role | Company Director |
Correspondence Address | 76 Priest Lane Brentwood Essex CM15 8HQ |
Director Name | Mrs Valerie Drewett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 December 2003) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 One Porchester Gate London W2 3HN |
Director Name | Mr Robin Christopher John Drewett |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 December 2003) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 1-2 Porchester Gate Bayswater Road London W2 3HN |
Secretary Name | Mr Robin Christopher John Drewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 1-2 Porchester Gate Bayswater Road London W2 3HN |
Secretary Name | Peter Robert Claxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 December 2006) |
Role | Education Selling |
Correspondence Address | Dolywern Cottage Dolywern Llangollen Wrexham LL20 7AE Wales |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,237,112 |
Cash | £8,296 |
Current Liabilities | £742,140 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved following liquidation (1 page) |
15 November 2011 | Final Gazette dissolved following liquidation (1 page) |
15 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (5 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (5 pages) |
9 March 2011 | Liquidators statement of receipts and payments to 26 February 2011 (5 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (6 pages) |
20 September 2010 | Liquidators statement of receipts and payments to 26 August 2010 (6 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (6 pages) |
25 January 2010 | Registered office address changed from C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages) |
27 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
27 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
8 April 2009 | Administrator's progress report to 7 March 2009 (15 pages) |
8 April 2009 | Administrator's progress report to 7 March 2009 (15 pages) |
8 April 2009 | Administrator's progress report to 7 March 2009 (15 pages) |
12 March 2009 | Statement of affairs with form 2.14B (7 pages) |
12 March 2009 | Statement of affairs with form 2.14B (7 pages) |
6 March 2009 | Statement of administrator's proposal (13 pages) |
6 March 2009 | Statement of administrator's proposal (13 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from school hill centre chepstow NP16 5PH (1 page) |
12 September 2008 | Appointment of an administrator (1 page) |
12 September 2008 | Appointment of an administrator (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from school hill centre chepstow NP16 5PH (1 page) |
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
17 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
26 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
18 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: unit 2 maskell estate stephenson street london E16 4SA (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: unit 2 maskell estate stephenson street london E16 4SA (1 page) |
19 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 12/10/04; full list of members
|
30 June 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
30 June 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
13 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
9 January 2004 | Particulars of mortgage/charge (5 pages) |
9 January 2004 | Re section 394 (1 page) |
9 January 2004 | Re section 394 (1 page) |
9 January 2004 | Particulars of mortgage/charge (5 pages) |
8 January 2004 | Auditor's resignation (2 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | Auditor's resignation (2 pages) |
8 January 2004 | Resolutions
|
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: 4 one porchester gate london W2 3HN (1 page) |
7 January 2004 | Secretary resigned;director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 4 one porchester gate london W2 3HN (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Secretary resigned;director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
29 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
29 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
28 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
17 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
17 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
5 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
5 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
11 November 1998 | Return made up to 12/10/98; no change of members (4 pages) |
11 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 November 1998 | Return made up to 12/10/98; no change of members
|
20 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
24 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
24 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
27 January 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
27 January 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
17 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
17 October 1996 | Return made up to 12/10/96; full list of members
|
22 December 1995 | Return made up to 12/10/95; no change of members (4 pages) |
22 December 1995 | Return made up to 12/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
24 January 1990 | Return made up to 26/09/89; full list of members (4 pages) |
24 January 1990 | Return made up to 26/09/89; full list of members (4 pages) |
17 September 1982 | Accounts made up to 30 June 1982 (10 pages) |
17 September 1982 | Accounts made up to 30 June 1982 (10 pages) |
22 September 1981 | Accounts made up to 30 June 1981 (10 pages) |
22 September 1981 | Accounts made up to 30 June 1981 (10 pages) |
11 November 1980 | Accounts made up to 30 June 1980 (11 pages) |
11 November 1980 | Accounts made up to 30 June 1980 (11 pages) |
2 March 1972 | Resolutions
|
2 March 1972 | Resolutions
|
1 May 1970 | Incorporation (16 pages) |
1 May 1970 | Incorporation (16 pages) |