Chigwell
Essex
IG7 6AL
Secretary Name | Peter Charles Relf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (closed 14 February 2009) |
Role | Company Director |
Correspondence Address | 16 Stanham Road Dartford Kent DA1 3AW |
Director Name | Michael David Goodson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2004) |
Role | Printer |
Correspondence Address | Pinewood The Chase Wooburn Common Buckinghamshire HP10 0LN |
Director Name | Keith George James |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 November 2000) |
Role | Sales Person |
Correspondence Address | 15 Lake Drive Higham Rochester Kent ME3 7LZ |
Director Name | Alan Gerry Sunnucks |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(14 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 December 1992) |
Role | Printer |
Correspondence Address | 60 South Norwood Hill London SE25 6AQ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £461,069 |
Net Worth | £749,148 |
Cash | £1,073 |
Current Liabilities | £758,443 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 October |
14 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2008 | Liquidators statement of receipts and payments to 7 November 2008 (5 pages) |
14 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 October 2008 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
18 April 2008 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
26 April 2007 | Liquidators statement of receipts and payments (6 pages) |
3 April 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
3 March 2006 | Result of meeting of creditors (4 pages) |
22 November 2005 | Administrator's progress report (9 pages) |
15 September 2005 | Statement of affairs (8 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: unit B3 galleywall trading estate galleywall road london SE16 3PB (1 page) |
5 May 2005 | Appointment of an administrator (1 page) |
28 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
3 September 2004 | Accounts for a medium company made up to 31 October 2003 (15 pages) |
8 April 2004 | Director resigned (1 page) |
29 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
5 September 2003 | Accounts for a small company made up to 31 October 2002 (15 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
20 May 2002 | Accounts for a medium company made up to 31 October 2001 (14 pages) |
13 September 2001 | Return made up to 31/08/01; full list of members
|
22 August 2001 | Accounts for a medium company made up to 31 October 2000 (15 pages) |
28 November 2000 | Director resigned (1 page) |
12 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
6 July 2000 | Accounts for a medium company made up to 31 October 1999 (16 pages) |
7 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
4 June 1999 | Accounts for a medium company made up to 31 October 1998 (15 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
9 June 1998 | Full group accounts made up to 31 October 1997 (20 pages) |
5 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
24 July 1997 | Full group accounts made up to 31 October 1996 (23 pages) |
27 October 1996 | Ad 31/10/95--------- £ si 100@1 (2 pages) |
27 October 1996 | Particulars of contract relating to shares (4 pages) |
30 September 1996 | Ad 31/10/95--------- £ si 100@1 (2 pages) |
30 September 1996 | Resolutions
|
30 September 1996 | Nc inc already adjusted 31/10/95 (1 page) |
29 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
29 July 1996 | Full group accounts made up to 31 October 1995 (22 pages) |
6 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
13 April 1995 | Accounts for a medium company made up to 31 October 1994 (16 pages) |