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 | 30 April 1992(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 19 November 2002) |
Role | Shop Fitter |
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 | 30 April 1992(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 19 November 2002) |
Role | Shop Fitter |
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 | 30 April 1992(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 19 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Mansion House Middle Street Nazeing Essex EN9 2LQ |
Registered Address | Datum 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 |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,115 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2002 | Application for striking-off (1 page) |
26 April 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
23 May 2001 | Return made up to 30/04/01; full list of members
|
21 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
20 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 May 1999 | Return made up to 30/04/99; no change of members (5 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
22 May 1998 | Return made up to 30/04/98; full list of members (7 pages) |
7 May 1997 | Return made up to 30/04/97; no change of members (5 pages) |
27 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: 34 fawkon walk hoddesdon herts EN11 8TJ (1 page) |
30 December 1996 | Company name changed datum contracts international li mited\certificate issued on 31/12/96 (2 pages) |
20 May 1996 | Return made up to 30/04/96; no change of members (5 pages) |