London
E18 2BB
Director Name | Mr Leonard William Wood |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1992) |
Role | Toolmaker (Retired) |
Correspondence Address | 45 Mill Park Avenue Hornchurch Essex RM12 6HD |
Director Name | Mr Michael Frederick Sullivan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(7 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 01 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Mount Noak Hill Romford Essex RM3 7LJ |
Secretary Name | Mrs Doreen Anne Andrus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 October 1991) |
Role | Company Director |
Correspondence Address | 74 Crowlands Avenue Romford Essex RM7 9HX |
Secretary Name | Mrs Jean Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 88 Church End Lane Runwell Wickford Essex SS11 7JG |
Director Name | Ray William James Nicholls |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(9 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 12 November 2010) |
Role | Die Stamper |
Country of Residence | United Kingdom |
Correspondence Address | 88 Church End Lane Runwell Wickford Essex SS11 7JG |
Secretary Name | Susan Hibbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(10 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 01 February 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 64 Lansdowne Road London E18 2BB |
Registered Address | 64 Lansdowne Road London E18 2BB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
85 at £1 | Clive Ronald Hibbitt 85.00% Ordinary |
---|---|
15 at £1 | Michael Sullivan 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £12 |
Current Liabilities | £3,856 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2019 | Application to strike the company off the register (1 page) |
11 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 August 2016 | Registered office address changed from C/O North Street Garage 143 R/O 143 North Street Romford Essex RM1 1ED to 64 Lansdowne Road London E18 2BB on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from C/O North Street Garage 143 R/O 143 North Street Romford Essex RM1 1ED to 64 Lansdowne Road London E18 2BB on 11 August 2016 (1 page) |
8 February 2016 | Termination of appointment of Susan Hibbitt as a secretary on 1 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Susan Hibbitt as a secretary on 1 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Michael Frederick Sullivan as a director on 1 October 2015 (1 page) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Termination of appointment of Michael Frederick Sullivan as a director on 1 October 2015 (1 page) |
8 February 2016 | Termination of appointment of Susan Hibbitt as a secretary on 1 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Susan Hibbitt as a secretary on 1 February 2016 (1 page) |
1 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 October 2013 | Secretary's details changed for Susan Hibbitt on 16 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Susan Hibbitt on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Clive Hibbitt on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Clive Hibbitt on 16 October 2013 (2 pages) |
11 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Amended accounts made up to 31 March 2009 (4 pages) |
11 May 2011 | Amended accounts made up to 31 March 2009 (4 pages) |
15 April 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
15 April 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
10 March 2011 | Registered office address changed from M K D Woodworking Rear of 143 North Street Romford Essex RM1 1ED on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from M K D Woodworking Rear of 143 North Street Romford Essex RM1 1ED on 10 March 2011 (1 page) |
10 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Appointment of Mr Clive Hibbitt as a director (2 pages) |
25 November 2010 | Appointment of Mr Clive Hibbitt as a director (2 pages) |
25 November 2010 | Termination of appointment of Ray Nicholls as a director (1 page) |
25 November 2010 | Termination of appointment of Ray Nicholls as a director (1 page) |
9 April 2010 | Director's details changed for Mr Michael Frederick Sullivan on 1 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Michael Frederick Sullivan on 1 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Ray William James Nicholls on 1 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Mr Michael Frederick Sullivan on 1 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Ray William James Nicholls on 1 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Ray William James Nicholls on 1 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2009 | Return made up to 30/12/08; full list of members (5 pages) |
11 March 2009 | Return made up to 30/12/08; full list of members (5 pages) |
1 February 2008 | Return made up to 30/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 30/12/07; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 March 2007 | Return made up to 30/12/06; full list of members (9 pages) |
23 March 2007 | Return made up to 30/12/06; full list of members (9 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 May 2006 | Return made up to 30/12/05; full list of members
|
11 May 2006 | Return made up to 30/12/05; full list of members
|
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) |
31 January 2005 | Return made up to 30/12/04; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Return made up to 30/12/04; full list of members
|
4 February 2004 | Return made up to 30/12/03; full list of members (9 pages) |
4 February 2004 | Return made up to 30/12/03; full list of members (9 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: l w wood LIMITED unicorn die stamping co rear of 143 north street romford essex RM1 1ED (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: l w wood LIMITED unicorn die stamping co rear of 143 north street romford essex RM1 1ED (1 page) |
27 January 2003 | Return made up to 30/12/02; full list of members (9 pages) |
27 January 2003 | Return made up to 30/12/02; full list of members (9 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
6 February 2001 | Return made up to 30/12/00; full list of members (8 pages) |
6 February 2001 | Return made up to 30/12/00; full list of members (8 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
20 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 January 1998 | Return made up to 30/12/97; full list of members
|
19 January 1998 | Return made up to 30/12/97; full list of members
|
24 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
30 January 1996 | Return made up to 30/12/95; full list of members
|
30 January 1996 | Return made up to 30/12/95; full list of members
|
18 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
4 January 1995 | Resolutions
|
4 January 1995 | Resolutions
|
16 August 1986 | Accounts for a small company made up to 31 March 1985 (12 pages) |
16 August 1986 | Accounts for a small company made up to 31 March 1985 (12 pages) |
17 July 1986 | Return made up to 31/12/85; full list of members (4 pages) |
17 July 1986 | Return made up to 31/12/85; full list of members (4 pages) |
21 January 1983 | Incorporation (17 pages) |
21 January 1983 | Incorporation (17 pages) |