The Bridle Path
Woodford Green
Essex
IG8 9LX
Director Name | Bernard Stephen Jones |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | The Embers Horseshoe Hill Great Hormead Buntingford Hertfordshire SG9 0NL |
Director Name | Mr Geoffry William Panchaud |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | White Hart Cottage High Street Stebbing Dunmow Essex CM6 3SE |
Secretary Name | Bernard Stephen Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1991(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | The Embers Horseshoe Hill Great Hormead Buntingford Hertfordshire SG9 0NL |
Registered Address | Faber House 94 Wallis Road Hackney London E9 5LN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,232 |
Current Liabilities | £1,232 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2004 | Application for striking-off (1 page) |
11 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
31 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
21 February 2002 | Return made up to 12/01/02; full list of members
|
21 February 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
31 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: faber house 94 wallis road london E9 5LN (1 page) |
31 May 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
30 January 2000 | Return made up to 16/01/00; full list of members
|
22 January 1999 | Return made up to 16/01/99; full list of members
|
8 October 1998 | Resolutions
|
8 October 1998 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
15 January 1998 | Return made up to 16/01/98; no change of members
|
7 October 1997 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
26 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
27 November 1996 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
28 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
19 January 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 August 1994 (2 pages) |