Elsenham
Bishops Stortford
Hertfordshire
CM22 6LD
Secretary Name | Margaret Anne Lincoln |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1997(14 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Tele Sales |
Correspondence Address | 32 Broom Farm Road Elsenham Bishops Stortford Hertfordshire CM22 6LD |
Secretary Name | John Inglis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(14 years, 4 months after company formation) |
Appointment Duration | 27 years |
Role | Business Consultant |
Correspondence Address | 84 Station Road Warboys Huntingdon Cambridgeshire PE28 2TH |
Director Name | Mr Justin Lincoln |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 March 1997) |
Role | Timber Merchant |
Correspondence Address | Greenbank Chelmsford Road Great Dunmow Essex CM6 1EP |
Director Name | Stephen Lincoln |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 March 1997) |
Role | Timber Merchant |
Correspondence Address | 22 Broom Farm Road Elsenham Essex CM22 6LD |
Secretary Name | Mr Justin Lincoln |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | Greenbank Chelmsford Road Great Dunmow Essex CM6 1EP |
Registered Address | Johnston House 8 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Latest Accounts | 31 January 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
7 January 2000 | Dissolved (1 page) |
---|---|
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 8 baltic street east london EC1Y ouj (1 page) |
23 December 1998 | Liquidators statement of receipts and payments (5 pages) |
3 July 1998 | Liquidators statement of receipts and payments (5 pages) |
25 June 1997 | Appointment of a voluntary liquidator (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | Statement of affairs (8 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 21-22 hockerill court london road bishop's stortford herts CM23 5SB (1 page) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned;director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
26 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
24 July 1996 | Return made up to 02/07/96; full list of members
|
8 February 1996 | Accounts for a small company made up to 31 January 1995 (6 pages) |
12 July 1995 | Return made up to 02/07/95; no change of members
|