Crowborough
East Sussex
TN6 1XL
Director Name | Gregory Joseph Maslen |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1991(7 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Slaughterer |
Correspondence Address | Aranui Wheelers Lane Smallfield Surrey RH6 9PT |
Director Name | Timothy Edward John Maslen |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1991(7 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Slaughterer |
Correspondence Address | Whitebeams Bodle St. Hailsham East Sussex BN27 4QY |
Secretary Name | Rosemary Ann Elizabeth Maslen |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1991(7 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Whitebeams Bodle St. Hailsham East Sussex BN27 4QY |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £464,994 |
Cash | £175,600 |
Current Liabilities | £120,649 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
28 July 2005 | Dissolved (1 page) |
---|---|
28 April 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 April 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
19 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
23 September 2002 | Liquidators statement of receipts and payments (5 pages) |
4 April 2002 | Liquidators statement of receipts and payments (6 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: the paddock ulting maldon essex CM9 6QY (1 page) |
20 March 2001 | Appointment of a voluntary liquidator (1 page) |
20 March 2001 | Resolutions
|
20 March 2001 | Declaration of solvency (3 pages) |
4 August 2000 | Return made up to 11/07/00; full list of members
|
19 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
8 July 1999 | Return made up to 11/07/99; no change of members
|
5 July 1999 | Director's particulars changed (1 page) |
24 April 1999 | Auditor's resignation (1 page) |
14 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page) |
16 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
22 July 1997 | Return made up to 11/07/97; full list of members (8 pages) |
11 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
16 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
31 May 1996 | Director's particulars changed (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: 58 station lane hornchurch essex RM12 6NB (1 page) |