Chingford
London
E4 7QL
Secretary Name | Janet Linda Lycett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 06 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farndon Bury Road Chingford London E4 7QL |
Director Name | David John Dixon |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1992(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 06 December 2005) |
Role | Managing Director |
Correspondence Address | 42 Elmfield Avenue Birstall Leicester Leicestershire LE4 3DE |
Director Name | Peter Lycett |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 06 December 2005) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodberry Way London E4 7DY |
Director Name | Nancy Janet Lycett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2002(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 December 2005) |
Role | Financial Controller |
Correspondence Address | 12 Ormonde Rise Buckhurst Hill Essex IG9 5QQ |
Director Name | Simon Peter Lycett |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2002(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 December 2005) |
Role | Accounts Manager |
Correspondence Address | 8 The Glade Woodford Green Essex IG8 0QA |
Director Name | Mr Derek Norman Lycett |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | Farndon Bury Road Chingford London E4 7QL |
Director Name | Peter John Miller |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Engineer |
Correspondence Address | 1 Newton Close Arnold Nottingham Nottinghamshire NG5 6RT |
Director Name | Robert George Henry Randall |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 11 Nevin Drive Chingford London E4 7LL |
Secretary Name | Fairfield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 1991) |
Correspondence Address | Fairfield House 7 Fairfield Avenue Staines Middlesex TW18 4AQ |
Registered Address | Units 1 & 2 Highams Park Industrial Estate Larkshall Road London E4 7HS |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Endlebury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,833,250 |
Gross Profit | £1,002,846 |
Net Worth | £75,000 |
Current Liabilities | £853,352 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2005 | Application for striking-off (2 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
8 July 2004 | Return made up to 12/07/04; full list of members
|
28 July 2003 | Return made up to 12/07/03; full list of members (10 pages) |
22 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
15 August 2001 | Return made up to 12/07/01; full list of members (8 pages) |
17 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
24 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
9 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
9 September 1999 | Return made up to 12/07/99; no change of members (5 pages) |
7 September 1999 | Director resigned (1 page) |
26 April 1999 | Full accounts made up to 30 September 1998 (12 pages) |
16 July 1998 | Return made up to 12/07/98; no change of members (6 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
9 October 1997 | Return made up to 12/07/97; full list of members (8 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
13 November 1996 | Director resigned (1 page) |
29 August 1996 | Return made up to 12/07/96; no change of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 30 September 1995 (13 pages) |
27 July 1995 | Return made up to 12/07/95; no change of members (6 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |