Hoddesdon
Hertfordshire
EN11 9DJ
Secretary Name | Mrs Ann Patricia Walters |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2008(35 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 College Road Hoddesdon Hertfordshire EN11 9DJ |
Director Name | Cyril Wolffe |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 March 1999) |
Role | Technical Sales Director |
Correspondence Address | 1 Levett Gardens Seven Kings Ilford Essex IG3 9BT |
Director Name | Mrs Josette Wolffe |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 January 2005) |
Role | State Registered Nurse Hv |
Correspondence Address | 1 Levett Gardens Ilford Essex IG3 9BT |
Secretary Name | Mrs Josette Wolffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 1 Levett Gardens Ilford Essex IG3 9BT |
Director Name | Janine Shalev |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2005) |
Role | Secretary |
Correspondence Address | 3 Coppetts Road London N10 1NN |
Secretary Name | David Charles Aram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(32 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2005) |
Role | Company Accountant |
Correspondence Address | 44 Guernsey Way Kennington Ashford Kent TN24 9LW |
Secretary Name | David James Munn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | 22 Beech Grove Higham Rochester Kent ME3 7BB |
Registered Address | 16 Hatherley Road Sidcup Kent DA14 4BG |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£227,306 |
Cash | £5,498 |
Current Liabilities | £287,990 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 30 June 2017 (overdue) |
---|
29 January 2020 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
---|---|
27 September 2011 | Final Gazette dissolved following liquidation (1 page) |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2011 | Liquidators statement of receipts and payments to 21 June 2011 (5 pages) |
27 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 June 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (5 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 26 April 2011 (5 pages) |
17 November 2010 | Liquidators' statement of receipts and payments to 26 October 2010 (5 pages) |
17 November 2010 | Liquidators statement of receipts and payments to 26 October 2010 (5 pages) |
10 August 2010 | Registered office address changed from C/O Abbott Fielding Limited Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 10 August 2010 (2 pages) |
29 April 2010 | Liquidators statement of receipts and payments to 26 April 2010 (5 pages) |
29 April 2010 | Liquidators' statement of receipts and payments to 26 April 2010 (5 pages) |
1 May 2009 | Resolutions
|
1 May 2009 | Appointment of a voluntary liquidator (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 1-3 manor road chatham kent ME4 6AE (1 page) |
1 May 2009 | Statement of affairs with form 4.19 (5 pages) |
10 September 2008 | Return made up to 16/06/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 May 2008 | Secretary appointed ann patricia walters (2 pages) |
21 May 2008 | Appointment terminated secretary david munn (1 page) |
4 February 2008 | Return made up to 16/06/07; full list of members (3 pages) |
4 February 2008 | Return made up to 16/06/06; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
5 September 2005 | Return made up to 16/06/05; full list of members (3 pages) |
26 July 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 1-3 manor road chatham kent ME4 6AE (1 page) |
15 July 2004 | Return made up to 16/06/04; full list of members
|
22 October 2003 | Ad 13/10/03--------- £ si 25@1=25 £ ic 75/100 (3 pages) |
22 July 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
8 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
28 November 2002 | Return made up to 16/06/02; full list of members (7 pages) |
4 October 2002 | Partial exemption accounts made up to 31 March 2002 (14 pages) |
12 September 2001 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
2 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
16 August 1999 | Return made up to 16/06/99; full list of members
|
5 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
1 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
28 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 June 1996 | Return made up to 16/06/96; full list of members (6 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
3 August 1995 | Return made up to 16/06/95; no change of members (4 pages) |