Abridge
Romford
Essex
RM4 1UA
Secretary Name | John Walter Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 07 June 2005) |
Role | Surveyor |
Correspondence Address | 136 London Road Dunton Green Sevenoaks Kent TN13 2UR |
Director Name | Janet Mary White |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 1998) |
Role | Secretary |
Correspondence Address | 35a Woodside Road Woodford Green Essex IG8 0TW |
Secretary Name | Janet Mary White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 35a Woodside Road Woodford Green Essex IG8 0TW |
Registered Address | Auction Square Market Place Abridge Essex RM4 1UA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Built Up Area | Abridge |
Year | 2014 |
---|---|
Net Worth | £56,987 |
Cash | £48,012 |
Current Liabilities | £6,761 |
Latest Accounts | 28 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2005 | Application for striking-off (1 page) |
30 December 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
19 February 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 September 2002 | Full accounts made up to 28 February 2002 (11 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 December 2001 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
18 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
1 February 2000 | Return made up to 31/12/99; no change of members (4 pages) |
21 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members
|
4 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members
|
25 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: unit 17 high cross centre fountayne road tottenham N15 4QN (1 page) |