Middle Street
Nazeing
Essex
EN9 2LQ
Director Name | Edward Warren Davis |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 18 September 2001) |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | The Glades Grange Lane Roydon Essex CM19 5HG |
Director Name | Mr Trevor Alan Smyth |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 18 September 2001) |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | Mansion House Middle Street Nazeing Waltham Abbey Essex EN9 2LQ |
Secretary Name | Mr Stanley Herbert Borchard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 18 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Mansion House Middle Street Nazeing Essex EN9 2LQ |
Director Name | Mr Douglas John Brown |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1991(17 years, 10 months after company formation) |
Appointment Duration | 10 years (closed 18 September 2001) |
Role | Electrical Contractor |
Correspondence Address | 17 Scotland Bridge Road New Haw Addlestone Surrey KT15 3HD |
Director Name | David William George Holloway |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 September 1991) |
Role | Company Director |
Correspondence Address | 8 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Andrew John Duncan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 October 1996) |
Role | Electrical Engineer |
Correspondence Address | 41 Constable Road St Ives Huntingdon Cambridgeshire PE17 6EP |
Registered Address | Datom House Essex Road Hoddesdon Hertfordshire EN11 0DU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£21,399 |
Cash | £150 |
Current Liabilities | £141,992 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2001 | Application for striking-off (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: rowan house delamere road cheshunt hertfordshire EN8 9SP (1 page) |
20 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
5 July 1999 | Return made up to 27/05/99; full list of members (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 June 1998 | Return made up to 27/05/98; no change of members (5 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 June 1997 | Return made up to 27/05/97; no change of members (5 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 December 1996 | Director resigned (1 page) |
17 July 1996 | Return made up to 27/05/96; full list of members (8 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |