Witham
Essex
CM8 1TQ
Secretary Name | Miss Belinda Jane Bones |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1993(13 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 70 Humber Road Witham Essex CM8 1TQ |
Director Name | Mrs Linda Beryl Edney |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 February 1993) |
Role | Secretary |
Correspondence Address | Wickham View The Green Hatfield Peverel Chelmsford Essex CM3 2JQ |
Secretary Name | Mrs Linda Beryl Edney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 February 1993) |
Role | Company Director |
Correspondence Address | Wickham View The Green Hatfield Peverel Chelmsford Essex CM3 2JQ |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,967 |
Cash | £178 |
Current Liabilities | £52,346 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
3 July 2006 | Dissolved (1 page) |
---|---|
3 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 February 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2003 | Statement of affairs (7 pages) |
6 February 2003 | Appointment of a voluntary liquidator (1 page) |
6 February 2003 | Resolutions
|
17 December 2002 | Registered office changed on 17/12/02 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2000 (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 1999 (7 pages) |
19 February 2002 | Return made up to 19/10/01; full list of members (5 pages) |
12 January 2001 | Return made up to 19/10/00; full list of members (5 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: delta house london southend airport southend on sea SS2 6UP (1 page) |
12 January 2001 | Return made up to 19/10/99; full list of members (5 pages) |
22 August 2000 | Strike-off action suspended (1 page) |
15 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: M.J. Ventham & co millhouse. 32-38 east street rochford essex. SS4 1DB (1 page) |
5 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
9 November 1998 | Return made up to 19/10/98; no change of members (4 pages) |
24 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
3 September 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
24 October 1996 | Return made up to 19/10/96; no change of members
|
8 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 December 1995 | Return made up to 19/10/95; no change of members (4 pages) |
4 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |