Waltham Abbey
Essex
EN9 3TY
Secretary Name | Stephen Tait |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1997(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 16 January 2007) |
Role | Company Director |
Correspondence Address | 6 Osprey Road Waltham Abbey Essex EN9 3TY |
Director Name | Mr Michael Chissick |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 31 March 1991) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Algers Road Loughton Essex IG10 4NG |
Secretary Name | Mr Michael Chissick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 31 March 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Algers Road Loughton Essex IG10 4NG |
Secretary Name | Mr Colin Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 August 1997) |
Role | Sales Manager |
Correspondence Address | 63 Connington Crescent London E4 6LB |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £78,996 |
Gross Profit | £17,508 |
Net Worth | £135,764 |
Cash | £211,919 |
Current Liabilities | £78,418 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2006 | Application for striking-off (1 page) |
23 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
26 July 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
3 February 2005 | Return made up to 07/01/05; full list of members (5 pages) |
5 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
5 February 2004 | Return made up to 07/01/04; full list of members (5 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: sir robert peel house 344-348 high road ilford essex igi 1QP (1 page) |
18 February 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 January 2003 | Return made up to 07/01/03; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
22 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 January 2000 | Return made up to 07/01/00; full list of members (5 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Return made up to 07/01/99; full list of members (5 pages) |
15 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
29 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
12 February 1998 | Return made up to 07/01/98; full list of members (6 pages) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | New secretary appointed (2 pages) |
25 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
13 January 1997 | Return made up to 07/01/97; full list of members (6 pages) |
5 March 1996 | Director's particulars changed (1 page) |
27 February 1996 | Return made up to 23/02/96; full list of members (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
22 March 1995 | Return made up to 23/02/95; full list of members (6 pages) |
14 March 1994 | Return made up to 23/02/94; full list of members (5 pages) |
17 March 1993 | Return made up to 11/03/93; no change of members (4 pages) |
3 April 1992 | Return made up to 21/03/92; full list of members (5 pages) |
17 June 1991 | Return made up to 21/03/91; full list of members (7 pages) |
5 March 1991 | £ sr 2000@1 07/11/89 (1 page) |
9 January 1991 | Return made up to 12/11/90; full list of members (4 pages) |
21 April 1989 | Return made up to 21/03/89; full list of members (4 pages) |
19 December 1988 | £ ic 10000/6900 £ sr 3100@1=3100 (1 page) |
11 October 1988 | Return made up to 31/03/88; full list of members (4 pages) |
2 March 1988 | Resolutions
|
8 May 1987 | Return made up to 04/03/87; full list of members (7 pages) |