Cuffley
Hertfordshire
EN6 4BA
Secretary Name | Gladys Wedge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1996(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 23 January 2009) |
Role | Company Director |
Correspondence Address | 1 Garden Court New Road Broxbourne Hertfordshire EN10 7HU |
Director Name | Mr Alec Geoffrey Hague |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cloverly Road Ongar Essex CM5 9BY |
Director Name | Gladys Wedge |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1996) |
Role | Manager |
Correspondence Address | 53 Junction Road Edmonton London N9 7JS |
Director Name | John Tyler Wedge |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Forest Lodge 48 The Ridgeway Cuffley Hertfordshire EN6 4BA |
Secretary Name | Mr Alec Geoffrey Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cloverly Road Ongar Essex CM5 9BY |
Secretary Name | Graham Charles Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1996) |
Role | Sales Director |
Correspondence Address | 8 Pine Close Cheshunt Waltham Cross Hertfordshire EN8 0NG |
Director Name | Graham Charles Hudson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 76a Monkhams Avenue Woodford Green Essex IG8 0ET |
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 |
---|---|
Turnover | £961,072 |
Net Worth | £898 |
Current Liabilities | £257,872 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 2008 | Liquidators statement of receipts and payments to 14 July 2008 (5 pages) |
29 January 2008 | Liquidators statement of receipts and payments (5 pages) |
25 July 2007 | Liquidators statement of receipts and payments (5 pages) |
1 February 2007 | Liquidators statement of receipts and payments (5 pages) |
21 July 2006 | Liquidators statement of receipts and payments (5 pages) |
26 January 2006 | Liquidators statement of receipts and payments (5 pages) |
1 August 2005 | Liquidators statement of receipts and payments (5 pages) |
21 January 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
22 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
19 July 1999 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Appointment of a voluntary liquidator (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | Statement of affairs (6 pages) |
4 July 1998 | Registered office changed on 04/07/98 from: unit 14 redburn industrial estate, woodall road enfield middlesex EN3 4LE (1 page) |
15 June 1998 | Full accounts made up to 31 March 1997 (12 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: 48 the ridgeway cuffley potters bar hertfordshire EN6 4BA (1 page) |
10 February 1998 | Full accounts made up to 31 March 1996 (13 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 January 1998 | Director resigned (1 page) |
28 February 1997 | Particulars of mortgage/charge (11 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: redburn industrial estate woodall road enfield middlesex EN3 4LE (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Memorandum and Articles of Association (6 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
26 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
9 February 1996 | Full accounts made up to 31 March 1994 (15 pages) |