Woodford Green
Essex
IG8 7DD
Secretary Name | Carole McDermott |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1994(9 years, 2 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 11 Spring Gardens Woodford Green Essex IG8 7DD |
Director Name | Richard John Chappell |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2001(16 years, 2 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Manager |
Correspondence Address | 9 Etheridge Green Loughton Essex IG10 2HZ |
Director Name | Mr Walter William Gibson |
---|---|
Date of Birth | August 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1994) |
Role | Distribution Executive |
Correspondence Address | 48 Wansford Road Woodford Green Essex IG8 7AA |
Secretary Name | Mr Walter William Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 48 Wansford Road Woodford Green Essex IG8 7AA |
Registered Address | Pridie Brewster Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,567 |
Cash | £3,137 |
Current Liabilities | £90,220 |
Latest Accounts | 30 June 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 March 2005 | Dissolved (1 page) |
---|---|
22 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
29 December 2003 | Liquidators statement of receipts and payments (5 pages) |
17 June 2003 | Liquidators statement of receipts and payments (5 pages) |
8 August 2002 | Statement of affairs (7 pages) |
8 August 2002 | Appointment of a voluntary liquidator (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: rbs accountancy & book keeping suite 16 beaufort court admiral way docklands london E14 (1 page) |
29 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
17 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
19 June 2001 | New director appointed (2 pages) |
2 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
19 September 2000 | Particulars of mortgage/charge (4 pages) |
25 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Return made up to 31/08/99; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
22 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
19 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
21 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: acrise freight depot bridgewater road stratford london E15 2J2 (1 page) |
29 March 1985 | Incorporation (16 pages) |