Birds Green Road Fyfield
Ongar
Essex
CM5 0PR
Secretary Name | Mrs Mary Elizabeth Simons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2002(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Squirrels Birds Green Road Fyfield Ongar Essex CM5 0PR |
Director Name | Mr Eric James Browes |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 April 2002) |
Role | Engineer |
Correspondence Address | 23 Farm Avenue Cricklewood London NW2 2BJ |
Secretary Name | Mr John Samson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Greenway Totteridge London N20 8EJ |
Director Name | Rosemary Ann Margaret Browes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 April 2002) |
Role | Teacher |
Correspondence Address | 23 Farm Avenue Cricklewood London NW2 2BJ |
Secretary Name | Rosemary Ann Margaret Browes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 April 2002) |
Role | Teacher |
Correspondence Address | 23 Farm Avenue Cricklewood London NW2 2BJ |
Director Name | Mr Carl Alfred Worth |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2005) |
Role | Launderette Proprietor |
Country of Residence | England |
Correspondence Address | 213 Lordship Lane London SE22 8JF |
Registered Address | 3rd Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £38,065 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2005 | Application for striking-off (1 page) |
22 December 2005 | Director resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BW (1 page) |
27 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
18 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
15 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 September 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 23 farm avenue cricklewood london NW2 2BJ (1 page) |
10 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
21 January 2001 | Return made up to 16/01/01; full list of members
|
7 November 2000 | Accounts for a small company made up to 31 August 2000 (2 pages) |
24 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 August 1999 (2 pages) |
26 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 August 1998 (2 pages) |
20 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 31 August 1997 (2 pages) |
15 January 1997 | Return made up to 16/01/97; no change of members
|
27 October 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
22 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
22 February 1996 | Return made up to 16/01/96; full list of members
|
19 October 1995 | Resolutions
|
19 October 1995 | Location of register of members (1 page) |
31 July 1995 | Auditor's resignation (2 pages) |
29 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
2 February 1987 | Return made up to 15/12/86; full list of members (4 pages) |
17 January 1987 | Full accounts made up to 31 August 1986 (7 pages) |