Fiddlers Hamlet
Epping
Essex
CM16 7PB
Director Name | Miss Alanna Nina Bryce |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Secretary |
Correspondence Address | 9 The Brambles Chigwell Essex IG7 5LW |
Secretary Name | Miss Alanna Nina Bryce |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 9 The Brambles Chigwell Essex IG7 5LW |
Director Name | Gregory Bryce |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 January 1998) |
Role | Futures Dealer |
Correspondence Address | 10 Westbury Road Buckhurst Hill Essex IG9 5NW |
Registered Address | Anchor Brewhouse 50 Shad Thames London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
16 February 2001 | Dissolved (1 page) |
---|---|
16 November 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Liquidators statement of receipts and payments (5 pages) |
6 March 2000 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Liquidators statement of receipts and payments (5 pages) |
26 August 1998 | Appointment of a voluntary liquidator (1 page) |
18 August 1998 | Statement of affairs (8 pages) |
18 August 1998 | Resolutions
|
29 July 1998 | Registered office changed on 29/07/98 from: bridge farm fiddlers hamlet epping essex CM16 7PB (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
27 January 1998 | Return made up to 05/09/96; no change of members (4 pages) |
26 January 1998 | Return made up to 05/09/97; no change of members
|
23 January 1998 | Director resigned (1 page) |
3 June 1997 | Accounts for a small company made up to 31 January 1995 (8 pages) |
3 June 1997 | Accounts for a small company made up to 31 January 1996 (8 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
8 September 1995 | Return made up to 05/09/95; full list of members (8 pages) |
8 September 1995 | Accounts for a small company made up to 31 January 1994 (5 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: bridge farm fiddlers hamlet epping essex CM16 7PB (1 page) |
8 September 1995 | Registered office changed on 08/09/95 from: 192 larksnood road chingford london E4 6NF (1 page) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |