Chigwell
Essex
IG7 5AE
Director Name | David Malcolm Foster |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Forest Lane Chigwell Essex IG7 5AE |
Director Name | Derek Albert Foster |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Forest Lane Chigwell Essex IG7 5AE |
Secretary Name | David Malcolm Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Forest Lane Chigwell Essex IG7 5AE |
Registered Address | Merryfield House 62 Station Road London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,478 |
Current Liabilities | £90,882 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 October 2004 | Dissolved (1 page) |
---|---|
30 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 May 2004 | Liquidators statement of receipts and payments (4 pages) |
28 November 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2003 | Liquidators statement of receipts and payments (4 pages) |
17 December 2002 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Liquidators statement of receipts and payments (5 pages) |
30 May 2001 | Liquidators statement of receipts and payments (5 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Appointment of a voluntary liquidator (1 page) |
26 May 2000 | Statement of affairs (6 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 79 saint john street london EC4M 4NR (1 page) |
5 April 2000 | Company name changed bally construction company limit ed\certificate issued on 06/04/00 (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 December 1996 | Return made up to 14/07/96; no change of members (4 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 August 1995 | Return made up to 14/07/95; full list of members (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |