Buckhurst Hill
Essex
IG9 5TQ
Secretary Name | A P Professional Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2000(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 May 2005) |
Correspondence Address | 3 Holms Close Heathfield East Sussex TN21 0DR |
Director Name | Nigel George Bowerbank |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 December 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 105a Epping New Road Buckhurst Hill Essex IG9 5TQ |
Director Name | Roberta Michelle Bowerbank |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 November 2000) |
Role | Special Projects Director |
Correspondence Address | Walton Lodge Epping Upland Epping Essex CM16 6PH |
Director Name | John Sidney Ward |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 August 1992) |
Role | Technical Director |
Correspondence Address | 39 East View London E4 9JA |
Secretary Name | Mr Alan Pierpoint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holms Close Heathfield East Sussex TN21 0DR |
Director Name | Mr Alan Pierpoint |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(16 years after company formation) |
Appointment Duration | 5 months (resigned 27 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holms Close Heathfield East Sussex TN21 0DR |
Registered Address | City House 4 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £718,957 |
Gross Profit | £584,475 |
Net Worth | -£65,152 |
Cash | £454 |
Current Liabilities | £68,875 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 August |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2004 | Application for striking-off (1 page) |
3 September 2004 | Company name changed city business machines LIMITED\certificate issued on 03/09/04 (2 pages) |
28 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
2 June 2004 | Return made up to 08/05/04; full list of members
|
9 February 2004 | Registered office changed on 09/02/04 from: unit E6 the loughton seedbed centre langston road loughton essex IG10 3TQ (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: roding house oakwood hill industrial estate loughton essex IG10 3TZ (1 page) |
23 June 2003 | Company name changed city business maintenance limite d\certificate issued on 23/06/03 (2 pages) |
20 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
3 March 2003 | Full accounts made up to 31 August 2002 (13 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Director resigned (1 page) |
5 June 2002 | Return made up to 08/05/02; full list of members
|
27 May 2002 | Full accounts made up to 31 August 2001 (16 pages) |
16 May 2002 | Director's particulars changed (1 page) |
2 November 2001 | Full accounts made up to 31 August 2000 (15 pages) |
29 September 2001 | Particulars of mortgage/charge (7 pages) |
6 June 2001 | Return made up to 08/05/01; full list of members
|
20 November 2000 | Director resigned (1 page) |
30 June 2000 | Full accounts made up to 31 August 1999 (15 pages) |
27 June 2000 | Return made up to 08/05/00; full list of members
|
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | Company name changed n b integrated technologies limi ted\certificate issued on 16/02/00 (2 pages) |
17 November 1999 | Company name changed east central integrated technolo gies LIMITED\certificate issued on 18/11/99 (2 pages) |
22 September 1999 | Full accounts made up to 31 August 1998 (14 pages) |
2 August 1999 | Return made up to 08/05/99; no change of members
|
6 February 1999 | Particulars of mortgage/charge (7 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (15 pages) |
2 June 1998 | Return made up to 08/05/98; full list of members (8 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 141-147 mile end road london E1 4AQ (1 page) |
8 June 1997 | Return made up to 08/05/97; no change of members (6 pages) |
5 March 1997 | Company name changed east central (copiers) LIMITED\certificate issued on 06/03/97 (2 pages) |
13 December 1996 | Full accounts made up to 29 February 1996 (15 pages) |
31 May 1996 | Return made up to 08/05/96; no change of members (6 pages) |
3 November 1995 | Full accounts made up to 28 February 1995 (10 pages) |