Great Waltham
Chelmsford
Essex
CM3 1AD
Director Name | Andrew Sharpe |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 1995) |
Role | Electrical Engineer |
Correspondence Address | 14 Mount Pleasant Cottages Debden Road Saffron Walden Essex CB11 4AE |
Secretary Name | Andrew Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 14 Mount Pleasant Cottages Debden Road Saffron Walden Essex CB11 4AE |
Secretary Name | Mr Paul David Camp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jarrards Church Hill Radwinter Saffron Walden Essex CB10 2SX |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£59,733 |
Current Liabilities | £336,965 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 June 2006 | Dissolved (1 page) |
---|---|
31 March 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 January 2006 | Liquidators statement of receipts and payments (5 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
7 January 2005 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Resolutions
|
27 June 2003 | Statement of affairs (6 pages) |
27 June 2003 | Appointment of a voluntary liquidator (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: mill lane stebbing dunmow essex CM6 3SL (1 page) |
19 May 2003 | Secretary resigned (1 page) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members
|
7 February 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | £ ic 75000/20000 31/01/97 £ sr 55000@1=55000 (1 page) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 April 1993 | Ad 17/02/93--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages) |
1 February 1992 | Ad 22/01/92--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |