Leabridge Road
Leyton
London
E10 7QN
Director Name | Mr Brian David Landes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 11 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rigg Approach Leabridge Road Leyton London E10 7QN |
Director Name | Mr John Alcock |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Rigg Approach Leabridge Road Leyton London E10 7QN |
Director Name | Mr Antony Melvin Selkus |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 September 2012) |
Role | Veneer Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rigg Approach Leabridge Road Leyton London E10 7QN |
Director Name | Mr Darren Bruce Selkus |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 September 2012) |
Role | Veneer Specialist |
Country of Residence | England |
Correspondence Address | 20 Rigg Approach Leabridge Road Leyton London E10 7QN |
Director Name | Mr Charles Edward Elliott |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(8 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Veneer Specialist |
Correspondence Address | 13 Devereux Drive Watford Hertfordshire WD1 3DD |
Director Name | Mr Stuart Anthony Lever |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 97 Marsh Lane Mill Hill London NW7 4LE |
Registered Address | 20 Rigg Approach Leabridge Road Leyton London E10 7QN |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Bearer Warrant 1 50.00% Ordinary |
---|---|
1 at £1 | Bearer Warrant 2 50.00% Ordinary |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2012 | Application to strike the company off the register (3 pages) |
21 May 2012 | Application to strike the company off the register (3 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
16 March 2011 | Full accounts made up to 30 September 2010 (10 pages) |
16 March 2011 | Full accounts made up to 30 September 2010 (10 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2010 | Secretary's details changed for Mr John Alcock on 4 May 2010 (1 page) |
14 May 2010 | Director's details changed for Mr Antony Melvin Selkus on 4 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Darren Bruce Selkus on 4 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr John Alcock on 4 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Antony Melvin Selkus on 4 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr John Alcock on 4 May 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Mr John Alcock on 4 May 2010 (1 page) |
14 May 2010 | Director's details changed for Mr Brian David Landes on 4 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr John Alcock on 4 May 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Mr John Alcock on 4 May 2010 (1 page) |
14 May 2010 | Director's details changed for Mr Brian David Landes on 4 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Darren Bruce Selkus on 4 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Brian David Landes on 4 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr Antony Melvin Selkus on 4 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Darren Bruce Selkus on 4 May 2010 (2 pages) |
26 March 2010 | Full accounts made up to 30 September 2009 (10 pages) |
26 March 2010 | Full accounts made up to 30 September 2009 (10 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
22 April 2009 | Accounts made up to 30 September 2008 (5 pages) |
17 July 2008 | Director's change of particulars / darren selkus / 17/07/2008 (1 page) |
17 July 2008 | Director's Change of Particulars / darren selkus / 17/07/2008 / HouseName/Number was: , now: valentines old farm; Street was: 54 princess park manor, now: house; Area was: royal drive, now: galley lane; Post Town was: london, now: hertsmere; Post Code was: N11 3FN, now: EN5 4RA (1 page) |
6 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
30 April 2008 | Accounts made up to 30 September 2007 (5 pages) |
4 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
25 April 2007 | Accounts made up to 30 September 2006 (5 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
15 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
13 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
13 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members
|
17 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
3 March 2005 | Full accounts made up to 30 September 2004 (12 pages) |
3 March 2005 | Full accounts made up to 30 September 2004 (12 pages) |
13 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
13 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
13 March 2004 | Particulars of mortgage/charge (4 pages) |
13 March 2004 | Particulars of mortgage/charge (4 pages) |
6 March 2004 | Director's particulars changed (1 page) |
6 March 2004 | Director's particulars changed (1 page) |
16 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
16 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
9 June 2003 | Company name changed w field LIMITED\certificate issued on 08/06/03 (2 pages) |
9 June 2003 | Company name changed w field LIMITED\certificate issued on 08/06/03 (2 pages) |
22 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
22 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
16 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
16 May 2003 | Return made up to 04/05/03; full list of members
|
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
11 October 2002 | Particulars of mortgage/charge (13 pages) |
11 October 2002 | Particulars of mortgage/charge (13 pages) |
10 September 2002 | Full accounts made up to 30 September 2001 (12 pages) |
10 September 2002 | Full accounts made up to 30 September 2001 (12 pages) |
22 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
22 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 8 baker street london W1M 1DA (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 8 baker street london W1M 1DA (1 page) |
11 February 2002 | Company name changed withersfield LIMITED\certificate issued on 11/02/02 (2 pages) |
11 February 2002 | Company name changed withersfield LIMITED\certificate issued on 11/02/02 (2 pages) |
24 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
26 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
26 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
12 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
12 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
3 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
25 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
10 April 1999 | Full accounts made up to 30 September 1998 (7 pages) |
10 April 1999 | Full accounts made up to 30 September 1998 (7 pages) |
22 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
22 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
17 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
17 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
30 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
30 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
7 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
7 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
12 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
11 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
11 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
9 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
9 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
30 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
30 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |