Wrights Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RJ
Director Name | Clive Stewart Jacobs |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 20 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grosvenor Heights Forest View Chingford London E4 7GA |
Secretary Name | Clive Stewart Jacobs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 20 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grosvenor Heights Forest View Chingford London E4 7GA |
Director Name | Mr Mark Nigel Cook |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(17 years, 4 months after company formation) |
Appointment Duration | 11 years (closed 20 April 2010) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 4 The Shearers St Michaels Mead Bishops Stortford Hertfordshire CM23 4AZ |
Director Name | Trevor Paul Curtis |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(17 years, 4 months after company formation) |
Appointment Duration | 11 years (closed 20 April 2010) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Edelweiss Woods Road Ford End Chelmsford Essex CM3 1LJ |
Director Name | Glenn Nicholas Armon-Jones |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(26 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 20 April 2010) |
Role | Chartered Certified Accountant |
Correspondence Address | 36 Worrin Road Little Dunmow Dunmow Essex CM6 3FX |
Director Name | Mr Robert William Barrow |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 44 The Charter Road Woodford Green Essex IG8 9RD |
Director Name | Mr Peter James Doe |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 April 2003) |
Role | Chartered Accountant |
Correspondence Address | The Little Lodge Sibleys Green Thaxted Dunmow Essex CM6 2NU |
Director Name | Mr Jeffrey Howard Green |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 June 1995) |
Role | Certified Accountant |
Correspondence Address | 30 Werneth Hall Road Clayhall Ilford Essex IG5 0DA |
Director Name | Salvatore Solazzo |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 March 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodlands 27 Ferney Road Cheshunt Hertfordshire EN7 6XQ |
Secretary Name | Mr Jeffrey Howard Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | 30 Werneth Hall Road Clayhall Ilford Essex IG5 0DA |
Director Name | Mr Brian Charles Stone |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hall House Cottage Great Hormead Buntingford Hertfordshire SG9 0NT |
Secretary Name | Salvatore Solazzo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Woodlands 27 Ferney Road Cheshunt Hertfordshire EN7 6XQ |
Secretary Name | Mr Robert Malcolm Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(15 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Pynchon Paddocks Wrights Green Little Hallingbury Bishops Stortford Hertfordshire CM22 7RJ |
Director Name | Mark Francis Price |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(19 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2006) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lawrence Moorings Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9PE |
Registered Address | Jackson House, Station Road London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £48,143 |
Cash | £961 |
Current Liabilities | £121,677 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2009 | Application to strike the company off the register (3 pages) |
21 December 2009 | Application to strike the company off the register (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
23 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
23 May 2008 | Director appointed glenn nicholas armon-jones (1 page) |
23 May 2008 | Director appointed glenn nicholas armon-jones (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 30/11/05; full list of members (4 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Return made up to 30/11/05; full list of members (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Return made up to 30/11/04; full list of members
|
7 January 2005 | Return made up to 30/11/04; full list of members (9 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 January 2004 | Return made up to 30/11/03; full list of members (9 pages) |
8 January 2004 | Return made up to 30/11/03; full list of members (9 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
20 February 2003 | Return made up to 30/11/02; full list of members (10 pages) |
20 February 2003 | Return made up to 30/11/02; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 February 2002 | Return made up to 30/11/01; full list of members
|
13 February 2002 | Return made up to 30/11/01; full list of members (9 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
24 January 2001 | Return made up to 30/11/00; full list of members (9 pages) |
24 January 2001 | Return made up to 30/11/00; full list of members (9 pages) |
25 January 2000 | Return made up to 30/11/99; full list of members (9 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 January 2000 | Return made up to 30/11/99; full list of members
|
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
25 January 1999 | Return made up to 30/11/98; no change of members
|
26 January 1998 | Return made up to 30/11/97; full list of members
|
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 January 1998 | Return made up to 30/11/97; full list of members (8 pages) |
9 September 1997 | Ad 30/04/97--------- £ si [email protected]=500 £ ic 1400/1900 (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Ad 01/05/97--------- £ si [email protected]=100 £ ic 1900/2000 (2 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | Secretary resigned;director resigned (1 page) |
9 September 1997 | S-div 30/04/97 (1 page) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | Ad 01/05/97--------- £ si [email protected]=100 £ ic 1900/2000 (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Resolutions
|
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Ad 30/04/97--------- £ si [email protected]=500 £ ic 1400/1900 (2 pages) |
9 September 1997 | S-div 30/04/97 (1 page) |
9 September 1997 | Secretary resigned;director resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Resolutions
|
22 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
16 December 1996 | Return made up to 30/11/96; no change of members
|
11 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 July 1995 | New secretary appointed;director resigned (2 pages) |