Station Road
Sawbridgeworth
Hertfordshire
CM21 9QN
Secretary Name | Susan Joy Pritchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1994(11 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Administrator |
Correspondence Address | 38 The Oxleys Old Harlow Essex CM17 0EA |
Director Name | Clyde Standing |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Thornhill North Weald Epping Essex CM16 6DP |
Secretary Name | Coralie Jean Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | 101 Thornhill North Weald Epping Essex CM16 6DP |
Registered Address | 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £733,893 |
Gross Profit | £278,882 |
Net Worth | -£11,745 |
Current Liabilities | £296,447 |
Latest Accounts | 31 July 1992 (31 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 December 2002 | Dissolved (1 page) |
---|---|
10 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
11 July 2001 | Liquidators statement of receipts and payments (5 pages) |
1 February 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
10 December 1997 | Liquidators statement of receipts and payments (5 pages) |
17 July 1997 | Liquidators statement of receipts and payments (5 pages) |
6 December 1996 | Liquidators statement of receipts and payments (5 pages) |
11 June 1996 | Liquidators statement of receipts and payments (5 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: unit 7 & 8 stort mill ind estate riverway harlow essex CM20 2DN (1 page) |
8 June 1995 | Appointment of a voluntary liquidator (1 page) |
8 June 1995 | Statement of affairs (9 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Notice of Constitution of Liquidation Committee (2 pages) |
20 January 1994 | Full accounts made up to 31 July 1992 (13 pages) |
24 July 1992 | Accounts for a small company made up to 31 July 1991 (8 pages) |
6 April 1991 | Full accounts made up to 31 July 1990 (8 pages) |