Rats Lane High Beach
Loughton
Essex
IG10 4AQ
Director Name | Mrs Linda Anne Collins |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1991(6 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Secretary |
Correspondence Address | Meadow Cottage Rats Lane High Beach Loughton Essex IG10 5AQ |
Secretary Name | Mrs Linda Anne Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1991(6 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Meadow Cottage Rats Lane High Beach Loughton Essex IG10 5AQ |
Director Name | John Richard Collins |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(6 years after company formation) |
Appointment Duration | 6 years (resigned 18 May 1997) |
Role | Engineer |
Correspondence Address | 40 The Gardens Watford Hertfordshire WD1 3DW |
Director Name | Terence Magaree |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 January 1995) |
Role | Sales Manager |
Correspondence Address | 83 Roxy Avenue Chadwell Heath Romford Essex RM6 4AZ |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43,174 |
Cash | £313 |
Current Liabilities | £316,059 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 October 2002 | Dissolved (1 page) |
---|---|
15 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
28 March 2001 | Resolutions
|
28 March 2001 | Appointment of a voluntary liquidator (1 page) |
28 March 2001 | Statement of affairs (9 pages) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page) |
9 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 29 welbeck street london W1M 7PG (1 page) |
19 May 1999 | Return made up to 29/04/99; full list of members (5 pages) |
18 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
10 May 1998 | Return made up to 29/04/98; no change of members (4 pages) |
18 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
12 February 1998 | Particulars of mortgage/charge (4 pages) |
1 October 1997 | Director resigned (1 page) |
12 May 1997 | Return made up to 29/04/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 June 1996 | Particulars of mortgage/charge (7 pages) |
12 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
10 May 1995 | Return made up to 29/04/95; no change of members
|