Potters Close
Loughton
Essex
IG10 1JQ
Secretary Name | Mr Raymond Eric Gaffney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(17 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | Birch House Potters Close Loughton Essex IG10 1JQ |
Director Name | Mr Henry Edward Gaffney |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(27 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | Canford House Wantz Road Margaretting Essex CM4 0EP |
Director Name | Mr Reginald George Gaffney |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(27 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | Canford House Wantz Road Margaretting Essex CM4 0EP |
Director Name | Louise Gaffney |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2002(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 November 2005) |
Role | Retired |
Correspondence Address | Tudor Heights 31 Luctons Avenue Buckhurst Hill Essex IG9 5SG |
Director Name | Mr Arthur Keep Gaffney |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 April 1997) |
Role | Toymaker & Director |
Correspondence Address | 31 Luctons Avenue Buckhurst Hill Essex IG9 5SG |
Director Name | Mr Henry Edward Gaffney |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 April 1996) |
Role | Toymaker & Director |
Correspondence Address | Canford House Wantz Road Margaretting Essex CM4 0EP |
Director Name | Mr Paul Arthur Gaffney |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 March 2002) |
Role | Toymaker & Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thicketts Chapel Lane Great Bromley Colchester Essex CO7 7JT |
Director Name | Mr Reginald George Gaffney |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(17 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 29 October 1999) |
Role | Toymaker & Director |
Correspondence Address | Canford House Wantz Road Margaretting Essex CM4 0EP |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£48,687 |
Cash | £2,008 |
Current Liabilities | £50,695 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2005 | Application for striking-off (1 page) |
18 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: century house 100 church road tiptree essex CO5 0AB (1 page) |
19 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
9 August 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
15 October 2003 | Return made up to 04/10/03; full list of members
|
12 November 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
2 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
5 September 2002 | New director appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: progress house 60/72 newbridge road, tiptree colchester essex CO5 0HZ (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2001 | New director appointed (2 pages) |
26 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
17 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Return made up to 04/10/00; full list of members (6 pages) |
9 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
1 December 1999 | Director resigned (1 page) |
12 October 1999 | Return made up to 04/10/99; full list of members
|
4 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
30 June 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
13 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
10 September 1997 | Director resigned (1 page) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Return made up to 04/10/96; full list of members (8 pages) |
13 October 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
13 October 1996 | Director resigned (1 page) |
25 September 1995 | Return made up to 04/10/95; no change of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |