Chigwell
Essex
IG7 5DH
Director Name | Mrs Carol Ann Floyd |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Secretary |
Correspondence Address | 49 Hainault Road Chigwell Essex IG7 5DH |
Secretary Name | Mrs Carol Ann Floyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 49 Hainault Road Chigwell Essex IG7 5DH |
Director Name | Mr Dean Anthony Floyd |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1993(11 years, 11 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Tiling Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nicola Mews Ilford Essex IG6 2QE |
Director Name | Mr Dean Anthony Floyd |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 1993) |
Role | Tiling Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nicola Mews Ilford Essex IG6 2QE |
Director Name | Mr Albert Pickering |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Couchmore Avenue Clayhall Ilford Essex IG5 0PL |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,218,449 |
Gross Profit | £1,077,422 |
Net Worth | £291,023 |
Cash | £3,316 |
Current Liabilities | £1,342,689 |
Latest Accounts | 31 March 1995 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 September 2003 | Dissolved (1 page) |
---|---|
24 June 2003 | Return of final meeting of creditors (1 page) |
21 March 2001 | Receiver ceasing to act (1 page) |
20 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
28 November 2000 | O/C liq ipo (34 pages) |
28 November 2000 | Appointment of a liquidator (1 page) |
24 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
2 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 8 baker street london W1M 1DA (1 page) |
6 April 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 1999 (2 pages) |
6 April 1999 | Notice of completion of voluntary arrangement (3 pages) |
11 February 1999 | Notice of completion of voluntary arrangement (3 pages) |
17 November 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 1998 (5 pages) |
2 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 March 1998 | Appointment of a liquidator (1 page) |
10 March 1998 | Appointment of a liquidator (1 page) |
8 December 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 1997 (6 pages) |
19 November 1997 | Order of court to wind up (1 page) |
10 November 1997 | Court order notice of winding up (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 245 high road south woodford london E18 2PB (1 page) |
1 July 1997 | Appointment of receiver/manager (1 page) |
25 June 1997 | Company name changed waltham construction LIMITED\certificate issued on 26/06/97 (2 pages) |
6 June 1997 | Company name changed floyd construction (london) LTD\certificate issued on 09/06/97 (2 pages) |
19 January 1997 | Director resigned (1 page) |
9 January 1997 | Return made up to 31/12/96; full list of members
|
16 October 1996 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
27 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
29 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |