Woodford Green
Essex
IG8 0QF
Director Name | Betty Hyatt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1999(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | Esher Cottage 27 Forest Way Woodford Green Essex IG8 0QF |
Secretary Name | Mr Dennis Hyatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1999(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esher Cottage 27 Forest Way Woodford Green Essex IG8 0QF |
Secretary Name | Mr Dennis Hyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esher Cottage 27 Forest Way Woodford Green Essex IG8 0QF |
Registered Address | 112b High Road Ilford Essex IG1 1BY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £85,024 |
Cash | £85,112 |
Current Liabilities | £16,346 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 February 2003 | Application for striking-off (1 page) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
22 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: spurling & co. 164/166 high road ilford essex IG1 1LL (1 page) |
28 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |