Coldham Lane, Gislingham
Eye
Suffolk
IP23 8JA
Director Name | Mrs Sheelagh Byne |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 1991(19 years after company formation) |
Appointment Duration | 16 years, 8 months (closed 01 August 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Le-Ora Coldham Lane, Gislingham Eye Suffolk IP23 8JA |
Secretary Name | Mrs Sheelagh Byne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1991(19 years after company formation) |
Appointment Duration | 16 years, 8 months (closed 01 August 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Le-Ora Coldham Lane, Gislingham Eye Suffolk IP23 8JA |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£40,352 |
Cash | £22,834 |
Current Liabilities | £92,391 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2008 | Liquidators statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
21 February 2007 | Liquidators statement of receipts and payments (5 pages) |
15 February 2006 | Appointment of a voluntary liquidator (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | Statement of affairs (6 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 309 high road benfleet essex SS7 5HA (1 page) |
9 January 2006 | Return made up to 16/11/05; full list of members (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
18 November 2004 | Return made up to 16/11/04; full list of members
|
15 March 2004 | Return made up to 16/11/03; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 January 2003 | Return made up to 16/11/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
5 March 2002 | Return made up to 16/11/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
6 December 1999 | Return made up to 16/11/99; full list of members
|
3 March 1999 | Registered office changed on 03/03/99 from: 8 holgate court western road romford london RM1 3JS (1 page) |
3 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
9 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
21 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Particulars of mortgage/charge (6 pages) |
22 May 1995 | Director's particulars changed (2 pages) |
22 May 1995 | Secretary's particulars changed (2 pages) |
9 November 1972 | Incorporation (20 pages) |