Hyde Lane
Danbury
Essex
CM3 4RN
Secretary Name | Susan Paula Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1996(11 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dilston Danbury Chelmsford Essex CM3 4RN |
Secretary Name | Susan Paula Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 210 Baddow Road Chelmsford Essex CM2 9QR |
Secretary Name | Alan Leonard Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 34 Bendlowes Road Great Bardfield Braintree Essex CM7 4RS |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £246,141 |
Cash | £2,233 |
Current Liabilities | £572,544 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
17 November 2006 | Dissolved (1 page) |
---|---|
17 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 May 2006 | Liquidators statement of receipts and payments (7 pages) |
29 November 2005 | Liquidators statement of receipts and payments (5 pages) |
2 June 2005 | Liquidators statement of receipts and payments (5 pages) |
24 November 2004 | Liquidators statement of receipts and payments (4 pages) |
16 June 2004 | Liquidators statement of receipts and payments (5 pages) |
2 December 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Liquidators statement of receipts and payments (5 pages) |
26 November 2002 | Sec state -release of liquidator (1 page) |
29 October 2002 | O/C - replacement of liquidator (16 pages) |
29 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2002 | Appointment of a voluntary liquidator (1 page) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
27 November 2001 | Liquidators statement of receipts and payments (5 pages) |
8 December 2000 | Statement of affairs (8 pages) |
8 December 2000 | Appointment of a voluntary liquidator (1 page) |
8 December 2000 | Resolutions
|
7 November 2000 | Registered office changed on 07/11/00 from: the stable crown yard high street billericay essex CM12 9BX (1 page) |
31 August 2000 | Return made up to 21/08/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
17 September 1999 | Return made up to 01/09/99; full list of members
|
21 April 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
14 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
21 November 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
24 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
15 November 1996 | Return made up to 06/09/96; full list of members (6 pages) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: 22 arcade chambers high street brentwood essex CM14 4AH (1 page) |
4 October 1995 | Return made up to 19/09/95; no change of members (4 pages) |