5 Broadway
Gidea Park
Essex
RM2 5NS
Director Name | Stephen William James Boatright |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1997(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 November 2002) |
Role | Typesetter |
Correspondence Address | 64 Lauriston Road Hackney London E9 7EY |
Director Name | Brian Sidney Wells |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 August 1997) |
Role | Accountant |
Correspondence Address | 6 Haybarn Drive Horsham West Sussex RH12 5JF |
Director Name | Donna Marie Wells |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 1997) |
Role | Shop Assistant |
Correspondence Address | 6 Haybarn Drive Horsham West Sussex RH12 5JF |
Secretary Name | Brian Sidney Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 1997) |
Role | Accountant |
Correspondence Address | 6 Haybarn Drive Horsham West Sussex RH12 5JF |
Secretary Name | AMES Accounting Management & Executive Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1993) |
Correspondence Address | 107 Green Lane Northwood Middlesex HA6 1AP |
Secretary Name | AMES Accounting Management & Executive Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 May 2002) |
Correspondence Address | Giverny Monxton Road Grateley Andover Hampshire SP11 8JH |
Registered Address | 109 Clifton Street London EC2A 4LD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £22,720 |
Current Liabilities | £9,973 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Application for striking-off (1 page) |
4 July 2001 | Return made up to 17/05/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
15 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 30 September 1998 (1 page) |
26 May 1999 | Return made up to 17/05/99; no change of members
|
24 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Secretary resigned;director resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
10 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
11 June 1996 | Return made up to 17/05/96; no change of members (4 pages) |
21 March 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |