Bovinger
Ongar
Essex
CM5 0NA
Director Name | Peter Robert Jackson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1992(14 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Industrial Floor Layer |
Correspondence Address | 15 Bobbingworth Mill Bovinger Ongar Essex CM5 0NA |
Secretary Name | Patricia Anne Jackson |
---|---|
Nationality | English |
Status | Current |
Appointed | 19 March 1992(14 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Bobbingworth Mill Bovinger Ongar Essex CM5 0NA |
Director Name | Rhys William Jackson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 March 1992(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 October 1997) |
Role | Finance Director |
Correspondence Address | 15 Bobbingworth Mill Bovinger Ongar Essex CM5 0NA |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,992 |
Current Liabilities | £162,917 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 December 2003 | Dissolved (1 page) |
---|---|
17 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2003 | Liquidators statement of receipts and payments (5 pages) |
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
27 July 2001 | Liquidators statement of receipts and payments (5 pages) |
7 July 2000 | Statement of affairs (11 pages) |
7 July 2000 | Appointment of a voluntary liquidator (1 page) |
7 July 2000 | Resolutions
|
19 June 2000 | Registered office changed on 19/06/00 from: first floor suite enterprise house 10 church hill loughton essex IG10 1LA (1 page) |
15 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
14 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
19 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 October 1997 | Director resigned (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 309 high road loughton essex IG10 1AH (1 page) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: unit 14A woodside industrial estate woodside thornwood epping essex CM16 6LJ (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 309 high road loughton essex IG10 1AH (1 page) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 April 1995 | Return made up to 19/03/95; no change of members (4 pages) |