Enfield
Middlesex
EN1 3LD
Director Name | Mrs Brenda Joyce Smith |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2001(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 33 Haddon Court Milton Road Harpenden Hertfordshire AL5 5NA |
Director Name | Mr Leslie John Watts |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 June 2001) |
Role | Engineer |
Correspondence Address | Unit B5 Valley Link Estate Meridian Way Ponders End Enfield Middlesex EN3 4TY |
Secretary Name | Mrs Gloria Violet Frances Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 1994) |
Role | Company Director |
Correspondence Address | 74 Galliard Road Edmonton London N9 7LS |
Director Name | Graham Withers |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 1998) |
Role | Metal Worker |
Correspondence Address | 49 Clacton Road St Osyth Clacton On Sea Essex CO16 8PD |
Registered Address | Springfield House 99-101 Crossbrook Street Waltham Cross Herts EN8 8LY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £22,058 |
Cash | £69,022 |
Current Liabilities | £64,603 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2004 | Application for striking-off (1 page) |
29 October 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
1 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 November 2001 | Return made up to 01/12/01; full list of members (6 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
7 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
28 November 2000 | Return made up to 01/12/00; full list of members
|
24 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Return made up to 01/12/99; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 December 1998 | Return made up to 01/12/98; full list of members
|
1 December 1998 | Director resigned (1 page) |
5 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
7 January 1998 | Return made up to 01/12/97; full list of members (6 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1997 | New director appointed (2 pages) |
20 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
29 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
27 November 1995 | Return made up to 01/12/95; full list of members
|