Shenfield
Essex
CM15 8QY
Director Name | Dr Ian Dews |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1994(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 10 July 2007) |
Role | Medical Director |
Country of Residence | England |
Correspondence Address | 4 Saint Ives Road Grove Wantage Oxfordshire OX12 7JW |
Secretary Name | Dr Ian Dews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1994(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 10 July 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Saint Ives Road Grove Wantage Oxfordshire OX12 7JW |
Director Name | Dr Malcolm John Vandenburg |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1999(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 10 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Christchurch Hill Hampstead London NW3 1LG |
Director Name | Daniel Gates |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 13 April 1993) |
Role | Haulage Contractor |
Correspondence Address | 1228 Eastern Avenue Newbury Park Ilford Essex IG2 7SD |
Director Name | Joseph Maurice Gates |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 1991) |
Role | Haulage Contractor |
Correspondence Address | 29 The Maples Harlow Essex CM19 4QY |
Director Name | Dr Malcolm John Vandenburg |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 1994) |
Role | Doctor |
Correspondence Address | 44 Ossulton Way London N2 |
Secretary Name | Dr Malcolm John Vandenburg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | 44 Ossulton Way London N2 |
Director Name | Honer Hossain Kadr |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Iraqi Kurdistan |
Status | Resigned |
Appointed | 19 July 1994(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 December 1999) |
Role | Company Director |
Correspondence Address | 128 Mashiters Walk Marshalls Park Romford Essex RT1 4BS |
Registered Address | 13 Station Road Finchley London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £186,937 |
Cash | £221,710 |
Current Liabilities | £46,714 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 October |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2007 | Application for striking-off (1 page) |
22 May 2006 | Annual return made up to 28/03/06 (4 pages) |
4 April 2005 | Annual return made up to 28/03/05 (5 pages) |
25 February 2005 | Partial exemption accounts made up to 31 October 2004 (12 pages) |
30 November 2004 | Partial exemption accounts made up to 31 October 2003 (12 pages) |
4 May 2004 | Annual return made up to 28/03/04 (5 pages) |
21 June 2003 | Partial exemption accounts made up to 31 October 2002 (12 pages) |
30 April 2003 | Annual return made up to 28/03/03 (5 pages) |
29 June 2002 | Full accounts made up to 31 October 2001 (13 pages) |
11 June 2002 | Annual return made up to 28/03/02 (5 pages) |
11 July 2001 | Full accounts made up to 31 October 2000 (13 pages) |
4 April 2001 | Annual return made up to 28/03/01 (6 pages) |
4 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2000 | Full accounts made up to 31 October 1999 (13 pages) |
4 April 2000 | Annual return made up to 28/03/00 (5 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
13 October 1999 | Full accounts made up to 31 October 1998 (11 pages) |
20 April 1999 | Annual return made up to 28/03/99 (5 pages) |
1 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
8 April 1998 | Annual return made up to 28/03/98 (5 pages) |
11 December 1997 | Full accounts made up to 31 October 1996 (10 pages) |
21 April 1997 | Annual return made up to 28/03/97 (5 pages) |
12 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
29 April 1996 | Annual return made up to 28/03/96 (5 pages) |
20 November 1995 | Full accounts made up to 31 October 1994 (10 pages) |
4 April 1995 | Annual return made up to 28/03/95 (10 pages) |
28 April 1987 | Memorandum and Articles of Association (8 pages) |