Cawley Hatch
Harlow
Essex
CM19 5AR
Secretary Name | David Ruscoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2000(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 11 June 2009) |
Role | Accountant |
Correspondence Address | 2 Church Lane Chatteris Cambridgeshire PE16 6JA |
Director Name | Mr Edward Lazerian Lawlor |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | Traceys Farm Stanford Rivers Ongar Essex CM5 9QD |
Director Name | Jonathan James Lawlor |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 August 1992(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1995) |
Role | Petrol Station Operator |
Correspondence Address | 8 Brook Court The Chequers Hills Road Buckhurst Hill Essex IG9 5RH |
Director Name | Mr Toby Anthony Lawlor |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 August 1992(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 June 2003) |
Role | Petrol Station Operator |
Correspondence Address | 32 Latchingdon Gardens Woodford Green Essex IG8 8EA |
Secretary Name | Jonathan James Lawlor |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 August 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 8 Brook Court The Chequers Hills Road Buckhurst Hill Essex IG9 5RH |
Secretary Name | James Lawlor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 1995(16 years after company formation) |
Appointment Duration | 2 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 32 Fyfield Road Ongar Essex CM5 0AN |
Secretary Name | John Joseph O`Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(16 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 26a Gordon Road Shenfield Brentwood Essex CM15 8LR |
Secretary Name | John Joseph O`Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(16 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 26a Gordon Road Shenfield Brentwood Essex CM15 8LR |
Secretary Name | James Lawlor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1996(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | 32 Fyfield Road Ongar Essex CM5 0AN |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £250,611 |
Cash | £39 |
Current Liabilities | £290,566 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from lawlor house cawley hatch the pinnacles elizabeth way harlow essex CM19 5AN (1 page) |
31 July 2008 | Declaration of solvency (3 pages) |
31 July 2008 | Appointment of a voluntary liquidator (1 page) |
31 July 2008 | Resolutions
|
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 October 2007 | Return made up to 18/08/07; no change of members (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 September 2004 | Return made up to 18/08/04; full list of members
|
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
10 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
11 July 2003 | Director resigned (1 page) |
24 June 2002 | Full accounts made up to 30 June 2001 (11 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
22 November 2000 | Full accounts made up to 30 June 2000 (13 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: premier service station norton heath ingatestone essex CM4 0LQ (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Return made up to 18/08/00; full list of members
|
8 August 2000 | Particulars of mortgage/charge (4 pages) |
14 December 1999 | Ad 21/10/99--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
14 December 1999 | £ nc 200/10000 21/10/99 (1 page) |
14 December 1999 | Resolutions
|
19 October 1999 | Return made up to 30/08/99; full list of members (5 pages) |
11 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
23 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
10 November 1998 | Director resigned (1 page) |
25 September 1998 | Return made up to 30/08/98; full list of members (7 pages) |
11 November 1997 | Full accounts made up to 30 June 1997 (19 pages) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Return made up to 30/08/97; full list of members (8 pages) |
10 June 1997 | Full accounts made up to 30 June 1996 (19 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: davidson way rom valley romford (1 page) |
11 December 1996 | Particulars of mortgage/charge (5 pages) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Return made up to 30/08/96; full list of members (6 pages) |
13 October 1996 | New secretary appointed (2 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1995 | Full accounts made up to 30 June 1995 (20 pages) |
31 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 October 1995 | Return made up to 30/08/95; full list of members (14 pages) |
11 October 1995 | Return made up to 30/08/94; full list of members (14 pages) |
8 September 1995 | Director resigned (4 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (8 pages) |
23 June 1992 | Ad 09/06/92--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 July 1986 | Return made up to 29/05/86; full list of members (4 pages) |
16 August 1983 | Accounts made up to 30 June 1982 (4 pages) |