Coopersale
Epping
Essex
CM16 7RB
Director Name | Mr Graham Reginald Hancock |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1995(19 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bell Cottages Bell Common Epping Essex CM16 4DQ |
Secretary Name | David Peter Hancock |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2000(25 years after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Vicarage Road Coopersale Epping Essex CM16 7RB |
Director Name | Michael Robert Fagg |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 1 May Walk Chelmsford Essex CM2 9EW |
Director Name | Annette June Hancock |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 12a Coopersale Common Coopersale Epping Essex CM16 7QS |
Director Name | Mr David Hancock |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Coopersale Common Epping Essex CM16 7QS |
Director Name | David William Watts |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | 2 Forefield Green Chelmsford Essex CM1 5YU |
Secretary Name | David William Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 2 Forefield Green Chelmsford Essex CM1 5YU |
Registered Address | 418-420 Cranbrook Road Gants Hill Ilford Essex IG2 6HT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£79,946 |
Cash | £1,223 |
Current Liabilities | £414,346 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 August 2004 | Dissolved (1 page) |
---|---|
20 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Liquidators statement of receipts and payments (5 pages) |
5 February 2003 | Liquidators statement of receipts and payments (5 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: boundary court bell common high road epping essex CM16 4DQ (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | Appointment of a voluntary liquidator (1 page) |
21 March 2002 | Statement of affairs (14 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
14 December 2000 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
29 November 2000 | New secretary appointed (2 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 July 2000 | Nc inc already adjusted 31/12/99 (1 page) |
5 July 2000 | Particulars of contract relating to shares (4 pages) |
5 July 2000 | Ad 31/12/99--------- £ si 482403@1 (2 pages) |
5 July 2000 | Resolutions
|
3 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 September 1999 | Director resigned (1 page) |
21 February 1999 | Return made up to 31/12/98; full list of members
|
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 February 1998 | Return made up to 31/12/97; full list of members
|
29 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 September 1997 | Director resigned (1 page) |
3 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (10 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |