Stanford Le Hope
Essex
SS17 9DA
Secretary Name | Andrew Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2001(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 05 August 2011) |
Role | Company Director |
Correspondence Address | 52 Charlotte Gardens Collier Row Romford Essex RM5 2ED |
Director Name | Andrew Watts |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2002(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 August 2011) |
Role | Accountant |
Correspondence Address | 52 Charlotte Gardens Collier Row Romford Essex RM5 2ED |
Director Name | Brenda Gloria Gaskin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | Long Holt Cottage Hall Lane Ingatestone Essex |
Director Name | Malcolm George Gaskin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 17 January 2002) |
Role | Heating Engineer |
Correspondence Address | Long Holt Cottage Hall Lane Ingatestone Essex |
Secretary Name | Brenda Gloria Gaskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | Long Holt Cottage Hall Lane Ingatestone Essex |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £152,206 |
Cash | £183 |
Current Liabilities | £524,502 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 24 January 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (5 pages) |
12 August 2010 | Liquidators statement of receipts and payments to 24 July 2010 (5 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 24 July 2010 (5 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 24 January 2010 (5 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 24 January 2010 (5 pages) |
5 August 2009 | Liquidators' statement of receipts and payments to 24 July 2009 (5 pages) |
5 August 2009 | Liquidators statement of receipts and payments to 24 July 2009 (5 pages) |
5 February 2009 | Liquidators statement of receipts and payments to 24 January 2009 (5 pages) |
5 February 2009 | Liquidators' statement of receipts and payments to 24 January 2009 (5 pages) |
8 August 2008 | Liquidators' statement of receipts and payments to 24 July 2008 (5 pages) |
8 August 2008 | Liquidators statement of receipts and payments to 24 July 2008 (5 pages) |
8 February 2008 | Liquidators statement of receipts and payments (5 pages) |
8 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators statement of receipts and payments (5 pages) |
12 February 2007 | Liquidators statement of receipts and payments (5 pages) |
12 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 February 2006 | Statement of affairs (10 pages) |
9 February 2006 | Appointment of a voluntary liquidator (1 page) |
9 February 2006 | Appointment of a voluntary liquidator (1 page) |
9 February 2006 | Statement of affairs (10 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
12 January 2006 | Registered office changed on 12/01/06 from: 8 high street brentwood essex CM14 4AB (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 8 high street brentwood essex CM14 4AB (1 page) |
6 June 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 June 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
21 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 7 st thomas road brentwood essex CM14 4DB (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 7 st thomas road brentwood essex CM14 4DB (1 page) |
27 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members
|
4 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Declaration of assistance for shares acquisition (4 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Declaration of assistance for shares acquisition (4 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Resolutions
|
4 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 February 2001 | Return made up to 29/12/00; full list of members (7 pages) |
22 February 2001 | Return made up to 29/12/00; full list of members (7 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
19 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
8 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
17 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
11 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
28 September 1994 | Particulars of mortgage/charge (3 pages) |
28 September 1994 | Particulars of mortgage/charge (3 pages) |
21 March 1977 | Incorporation (11 pages) |
21 March 1977 | Incorporation (11 pages) |