Church Langley
Harlow
Essex
CM17 9WG
Secretary Name | Nicola Rule |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 May 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 212 Malkin Drive Church Langley Harlow Essex CM17 9HJ |
Director Name | Mrs Elizabeth Margaret Arnold |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 36 Eagle Court London E11 1PD |
Director Name | Bradley James Hollanders |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 10 Walden Way Hornchurch Essex RM11 2LB |
Director Name | Mrs Maudie Mary Hollanders |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | The Hollies 8 Burges Close Emerson Park Hornchurch Essex RM11 3PP |
Director Name | Norman James Hollanders |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | The Hollies 8 Burges Close Emerson Park Hornchurch Essex RM11 3PP |
Secretary Name | Mrs Elizabeth Margaret Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 36 Eagle Court London E11 1PD |
Director Name | Charles Peter Harvey |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 July 2005) |
Role | Security |
Correspondence Address | Greensleeves Back Lane Wickham Bishops Witham Essex CM8 3LU |
Director Name | Paul Elliot |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 November 2008) |
Role | Operations Manager |
Correspondence Address | 81 Wallasea Gardens Springfield Chelmsford Essex CM1 6JY |
Registered Address | Imperial House North Street Bromley Kent BR1 1SD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £741,898 |
Gross Profit | -£140,669 |
Net Worth | -£950,314 |
Cash | £1,000 |
Current Liabilities | £1,089,926 |
Latest Accounts | 31 March 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2009 | Appointment terminated director paul elliot (1 page) |
1 February 2009 | Application for striking-off (1 page) |
27 November 2008 | Return made up to 21/09/08; no change of members
|
27 May 2008 | Registered office changed on 27/05/2008 from regent house 30 uphall road ilford essex IG1 2JF (1 page) |
7 January 2008 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
24 October 2007 | Return made up to 21/09/07; full list of members (7 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
29 December 2006 | Return made up to 21/09/06; full list of members (7 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 April 2006 | Return made up to 21/09/05; full list of members (8 pages) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | Director resigned (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
28 October 2005 | Director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
9 December 2004 | Return made up to 21/09/04; full list of members (8 pages) |
12 October 2004 | Particulars of mortgage/charge (9 pages) |
17 April 2004 | Return made up to 21/09/03; full list of members (8 pages) |
5 April 2004 | Full accounts made up to 31 March 2003 (19 pages) |
18 August 2003 | Full accounts made up to 31 March 2002 (16 pages) |
6 July 2003 | Registered office changed on 06/07/03 from: sterling house fulbourne road london E17 4EE (1 page) |
14 April 2003 | Company name changed fetterglow LIMITED\certificate issued on 13/04/03 (2 pages) |
2 April 2003 | Return made up to 21/09/02; full list of members (8 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: first floor elscot house arcadia avenue regents park road finchley london N3 2JU (1 page) |
4 March 2002 | New director appointed (4 pages) |
18 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
6 February 2002 | Return made up to 21/09/01; full list of members (8 pages) |
15 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
27 October 2000 | Return made up to 21/09/00; full list of members (8 pages) |
30 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
7 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
29 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
12 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
10 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
25 September 1996 | Return made up to 21/09/96; no change of members (6 pages) |
5 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
5 October 1995 | Return made up to 21/09/95; full list of members (6 pages) |
17 October 1979 | Incorporation (14 pages) |