Warren Road Rettendon Common
Chelmsford
Essex
CM3 8DG
Secretary Name | Karina Bauckham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 18 February 2003) |
Role | Secretary |
Correspondence Address | Oakwood Lodge Warren Road Rettendon Common Chelmsford Essex CM3 8DG |
Director Name | Karina Bauckham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 February 2003) |
Role | Secretary |
Correspondence Address | Oakwood Lodge Warren Road Rettendon Common Chelmsford Essex CM3 8DG |
Director Name | Mr John Michael Sweet |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 205 Branksome Avenue Stanford Le Hope Essex SS17 8DD |
Secretary Name | Mrs Jean Mary Sweet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 205 Branksome Avenue Stanford Le Hope Essex SS17 8DD |
Registered Address | 18 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,856 |
Gross Profit | £3,195 |
Net Worth | £202,437 |
Cash | £190,190 |
Current Liabilities | £1,700 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2002 | Application for striking-off (1 page) |
10 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
12 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
31 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 406 high road ilford essex IG1 1TW (1 page) |
9 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 May 1998 | Return made up to 22/05/98; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 June 1997 | Return made up to 22/05/97; no change of members
|
6 November 1996 | New director appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 491/493 high road ilford essex IG1 1TZ (1 page) |
6 June 1995 | Return made up to 22/05/95; full list of members (6 pages) |