Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SD
Secretary Name | Mr Paul Clement Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1999(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 23 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Mr Stuart James McLaughlan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 67 Queen Anne's Grove Ealing London W5 3XP |
Director Name | Mrs Sheila May Legg |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 August 1999) |
Role | Office Manager |
Correspondence Address | Glencote George Street Shoeburyness Southend On Sea Essex SS3 9AB |
Director Name | Mrs Alice Mary Ann Vickery |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 August 1999) |
Role | Office Supervisor |
Correspondence Address | 110 Wakering Avenue Shoeburyness Southend On Sea Essex SS3 9BB |
Director Name | Mr Anthony James Vickery |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 August 1999) |
Role | Workshop Manager |
Correspondence Address | 8 New England Crescent Great Wakering Southend On Sea Essex SS3 0DU |
Director Name | Mr David John Vickery |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 August 1999) |
Role | Managing Director |
Correspondence Address | 24 Goldworthy Drive Great Wakering Southend On Sea Essex SS3 0AU |
Director Name | Mr John Robert Vickery |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 October 1999) |
Role | General Manager |
Correspondence Address | 41 North Street Great Wakering Southend On Sea Essex SS3 0EL |
Secretary Name | Mr David John Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 August 1999) |
Role | Company Director |
Correspondence Address | 24 Goldworthy Drive Great Wakering Southend On Sea Essex SS3 0AU |
Director Name | Angela Jane Vickery |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(18 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 06 October 1999) |
Role | Admin Manager |
Correspondence Address | 41 Twyford Avenue Great Wakering Southend On Sea Essex SS3 0EZ |
Secretary Name | Angela Jane Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(18 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 06 October 1999) |
Role | Admin Manager |
Correspondence Address | 41 Twyford Avenue Great Wakering Southend On Sea Essex SS3 0EZ |
Director Name | Mr Paul Michael Pascan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(19 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Director Name | Mr David Alexander Winduss |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Glebe House Buckland Dinham Frome Somerset BA11 2QW |
Registered Address | 2nd Floor 63 Curzon Street London W1J 8PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2008 | Application for striking-off (1 page) |
28 July 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
5 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
20 July 2006 | Full accounts made up to 30 June 2006 (9 pages) |
5 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
5 June 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director resigned (1 page) |
23 August 2005 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
29 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
12 May 2005 | New director appointed (4 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
14 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
6 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
20 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
11 November 2002 | Director resigned (1 page) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
20 June 2002 | Return made up to 29/05/02; full list of members
|
7 February 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
14 June 2000 | Return made up to 29/05/00; full list of members
|
15 February 2000 | Full accounts made up to 31 August 1999 (18 pages) |
11 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Registered office changed on 01/11/99 from: little wakering corner great wakering essex (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
11 October 1999 | Memorandum and Articles of Association (5 pages) |
7 October 1999 | Div 23/09/99 (1 page) |
7 October 1999 | Ad 24/09/99--------- £ si [email protected]=17600 £ ic 53500/71100 (2 pages) |
7 October 1999 | £ nc 53500/71100 24/09/99 (1 page) |
7 October 1999 | Resolutions
|
7 October 1999 | Particulars of contract relating to shares (3 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
7 October 1999 | £ nc 50000/53500 23/09/99 (1 page) |
7 October 1999 | Resolutions
|
7 October 1999 | Ad 23/09/99--------- £ si 3500@1=3500 £ ic 50000/53500 (2 pages) |
7 October 1999 | Conve 27/09/99 (1 page) |
7 October 1999 | S-div 24/09/99 (1 page) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | Resolutions
|
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
9 July 1999 | Return made up to 29/05/99; full list of members (7 pages) |
21 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
4 June 1998 | Return made up to 29/05/98; no change of members (6 pages) |
24 May 1998 | Full accounts made up to 31 August 1997 (13 pages) |
3 August 1997 | Return made up to 29/05/97; no change of members (6 pages) |
17 March 1997 | Full accounts made up to 31 August 1996 (11 pages) |
31 July 1996 | Return made up to 29/05/96; full list of members
|
20 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | Return made up to 29/05/95; no change of members
|
9 May 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
22 August 1980 | Incorporation (18 pages) |