Epping
Essex
CM16 7BT
Director Name | Alec Edwin Thorne |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1994(15 years, 2 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Construction Manager |
Correspondence Address | 34a Chingford Mount Road London E4 9AB |
Secretary Name | Alec Edwin Thorne |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1995(16 years, 2 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Construction Manager |
Correspondence Address | 34a Chingford Mount Road London E4 9AB |
Secretary Name | Evelyn Shirley Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | Holmes Silver Birch Avenue Epping Essex CM16 6LB |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,598 |
Cash | £2,543 |
Current Liabilities | £48,199 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 March 2007 | Dissolved (1 page) |
---|---|
21 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 October 2006 | Liquidators statement of receipts and payments (5 pages) |
10 October 2005 | Statement of affairs (6 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Appointment of a voluntary liquidator (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 34 chingford mount road chingford E4 9AB (1 page) |
25 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
13 November 2003 | Return made up to 02/11/03; full list of members
|
11 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
21 November 2002 | Return made up to 02/11/02; full list of members
|
28 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
16 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
9 January 2001 | Return made up to 02/11/00; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
9 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
23 December 1998 | Return made up to 02/11/98; full list of members
|
24 September 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
17 August 1998 | Resolutions
|
17 August 1998 | Ad 29/05/98--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
17 August 1998 | Nc inc already adjusted 29/05/98 (1 page) |
13 February 1998 | Full accounts made up to 31 May 1997 (10 pages) |
2 December 1997 | Return made up to 02/11/97; full list of members
|
26 January 1997 | Full accounts made up to 31 May 1996 (15 pages) |
27 November 1996 | Return made up to 02/11/96; no change of members (4 pages) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1996 | Full accounts made up to 31 May 1995 (14 pages) |
14 November 1995 | Return made up to 02/11/95; no change of members (4 pages) |
30 August 1995 | Secretary resigned (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |