Gants Hill
Ilford
Essex
IG2 6UJ
Secretary Name | Rev Susan Jacqueline Brewster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2002(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 February 2005) |
Role | Parish Priest |
Correspondence Address | 20 Wellfields Loughton Essex IG10 1NX |
Director Name | Eva Ethel Austen |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 August 2002) |
Role | Secretary |
Correspondence Address | 48 Caneland Court Waltham Abbey Essex EN9 3DS |
Secretary Name | Eva Ethel Austen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 August 2002) |
Role | Company Director |
Correspondence Address | 48 Caneland Court Waltham Abbey Essex EN9 3DS |
Registered Address | 112b High Road Ilford Essex IG1 1BY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,132 |
Cash | £812 |
Current Liabilities | £6,660 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2004 | Application for striking-off (1 page) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
15 April 2003 | Director resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2003 | Return made up to 16/12/02; full list of members
|
13 March 2002 | Return made up to 16/12/01; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
6 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: spurling & co 164/166 high road ilford essex (1 page) |
20 January 1999 | Return made up to 16/12/98; no change of members (4 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 January 1997 | Return made up to 16/12/96; full list of members (6 pages) |
24 January 1996 | Return made up to 16/12/95; no change of members (4 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |