Middle Street
Nazeing
Essex
EN9 2LQ
Director Name | Mr Trevor Alan Smyth |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1992(9 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 10 August 2018) |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | Mansion House Middle Street Nazeing Waltham Abbey Essex EN9 2LQ |
Secretary Name | Mr Stanley Herbert Borchard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1993(10 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 10 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Mansion House Middle Street Nazeing Essex EN9 2LQ |
Director Name | Mr Robert Arnold Ling |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1995(12 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 10 August 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 Canberra Close Bassingbourn Royston Hertfordshire SG8 5JF |
Director Name | Mr Richard Edward Davis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(19 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (closed 10 August 2018) |
Role | Metal Fabrication |
Country of Residence | England |
Correspondence Address | 1 Thele Avenue Stanstead Abbotts Hertfordshire SG12 8JB |
Director Name | John Boswell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 1992) |
Role | Engineer |
Correspondence Address | 5 Pecks Hill Nazeing Waltham Abbey Essex EN9 2NX |
Secretary Name | Mrs Susan Ann Boswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | 5 Pecks Hill Nazing Hertfordshire EN9 2NX |
Director Name | Mr Paul Boswell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 21 December 1992) |
Role | Managing Director |
Correspondence Address | 5 Farriers Great Amwell Ware Hertfordshire SG12 9TL |
Director Name | Mr Peter Boswell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 21 December 1992) |
Role | Supervisor |
Correspondence Address | 153 High Road Broxbourne Hertfordshire EN10 7BS |
Director Name | Mrs Susan Ann Boswell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 21 December 1992) |
Role | Book Keeper |
Correspondence Address | 5 Pecks Hill Nazing Hertfordshire EN9 2NX |
Director Name | Russell Wilmer Clark |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 1997) |
Role | Contract Manager |
Correspondence Address | 12 Catchpole Lane Great Totham Maldon Essex CM9 8PY |
Director Name | Thomas Charles Wright |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2000) |
Role | Managing Director |
Correspondence Address | 38 Alsa Gardens Elsenham Bishops Stortford Hertfordshire CM22 6HB |
Director Name | Melvyn Douglas Wallace Osborn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(17 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 December 2000) |
Role | Engineering |
Correspondence Address | The Leighs Starr Road, Henham Bishops Stortford Hertfordshire CM22 6AW |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£165,270 |
Cash | £404 |
Current Liabilities | £148,391 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 November 2017 | Liquidators' statement of receipts and payments to 22 September 2017 (5 pages) |
---|---|
5 April 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (5 pages) |
7 October 2016 | Liquidators' statement of receipts and payments to 22 September 2016 (5 pages) |
28 April 2016 | Liquidators statement of receipts and payments to 22 March 2016 (5 pages) |
28 April 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (5 pages) |
29 March 2016 | Registered office address changed from Moore Stephens Llp 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 22 September 2015 (5 pages) |
14 October 2015 | Liquidators statement of receipts and payments to 22 September 2015 (5 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 22 March 2015 (5 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 22 March 2015 (5 pages) |
8 October 2014 | Liquidators statement of receipts and payments to 22 September 2014 (5 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 22 September 2014 (5 pages) |
28 March 2014 | Liquidators statement of receipts and payments to 22 March 2014 (5 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 22 March 2014 (5 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 22 September 2013 (5 pages) |
26 September 2013 | Liquidators statement of receipts and payments to 22 September 2013 (5 pages) |
10 April 2013 | Liquidators statement of receipts and payments to 22 March 2013 (5 pages) |
10 April 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (5 pages) |
11 October 2012 | Liquidators statement of receipts and payments to 22 September 2012 (5 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 22 September 2012 (5 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 22 March 2012 (5 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
21 October 2011 | Liquidators statement of receipts and payments to 22 September 2011 (5 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 22 March 2011 (5 pages) |
18 January 2011 | Death of a liquidator (1 page) |
30 March 2010 | Registered office address changed from Eagle Works Essex Way Hoddesdon Herts EN11 0DL on 30 March 2010 (2 pages) |
25 March 2010 | Appointment of a voluntary liquidator (1 page) |
25 March 2010 | Statement of affairs with form 4.19 (6 pages) |
25 March 2010 | Resolutions
|
9 March 2010 | Withdraw the company strike off application (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2009 | Application to strike the company off the register (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
23 June 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
3 January 2008 | Return made up to 31/10/07; full list of members (3 pages) |
27 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
23 October 2007 | Notice of completion of voluntary arrangement (6 pages) |
4 July 2007 | C/O;-replacement of supervisor (11 pages) |
15 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2007 (6 pages) |
15 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2007 (6 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: eagle works, essex way hoddesdon hertfordshire EN11 0DL (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: eagle works essex road hoddesdon hertfordshire EN11 0DL (1 page) |
24 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
4 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
9 May 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2006 (6 pages) |
9 May 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2006 (6 pages) |
25 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
25 November 2005 | Location of register of members (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
18 April 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2005 (6 pages) |
18 April 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2005 (6 pages) |
8 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
1 December 2004 | Return made up to 31/10/04; full list of members
|
12 March 2004 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
22 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
10 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
17 January 2003 | Return made up to 31/10/02; full list of members (8 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: unit 1 charlton mead lane hoddesdon hertfordshire EN11 0DJ (2 pages) |
18 June 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
13 March 2002 | New director appointed (2 pages) |
12 November 2001 | Return made up to 31/10/01; full list of members
|
14 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
10 December 2000 | Director resigned (1 page) |
22 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
8 September 2000 | New director appointed (2 pages) |
11 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
10 February 2000 | Director resigned (1 page) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
18 November 1998 | Return made up to 31/10/98; no change of members (5 pages) |
13 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
20 July 1998 | New director appointed (2 pages) |
27 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
10 November 1997 | Director resigned (1 page) |
29 September 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: unit 4 bantel works rye rd hoddesdon herts EN11 odx (1 page) |
27 January 1997 | Accounts for a small company made up to 31 January 1996 (5 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Return made up to 31/10/96; no change of members (5 pages) |
17 January 1996 | Return made up to 31/10/95; no change of members (5 pages) |
24 November 1995 | New director appointed (2 pages) |
2 November 1995 | New director appointed (2 pages) |
31 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |