Stanford Rivers
Ongar
Essex
CM5 9QD
Director Name | Mr Frank Monins Baker |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1996(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 20 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hare & Hounds 546 Harlestone Road Dunston Northamptonshire NN5 6NU |
Director Name | Mr David Guy Gidney |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 April 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Farm Chilton Cantelo Yeovil Somerset BA22 8BD |
Secretary Name | Mrs Virginia Katharine Lawlor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1999(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | Traceys Farm Stanford Rivers Ongar Essex CM5 9QD |
Director Name | Mr Edward Lazerian Lawlor |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 January 1999) |
Role | Property Developer |
Correspondence Address | Traceys Farm Stanford Rivers Ongar Essex CM5 9QD |
Director Name | Mr Stephen David Morris |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 9 Lake View Edgware Middlesex HA8 7RT |
Secretary Name | Mr Stephen David Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | 9 Lake View Edgware Middlesex HA8 7RT |
Secretary Name | Mr Gerald Francis Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 1 Rowley Gardens Tunbridge Lane Bottisham Cambridgeshire CB5 9TA |
Registered Address | 13 Station Road 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 | £1,162,837 |
Cash | £376,970 |
Current Liabilities | £45,333 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2003 | Application for striking-off (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Return made up to 29/10/02; full list of members (6 pages) |
2 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
2 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
2 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
2 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
2 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
2 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
2 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
2 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
2 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
2 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
2 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
2 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
2 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2002 | Declaration of mortgage charge released/ceased (1 page) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 December 2001 | Secretary's particulars changed (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Return made up to 29/10/01; full list of members (6 pages) |
17 November 2000 | Full accounts made up to 30 June 2000 (13 pages) |
10 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
10 February 2000 | Return made up to 29/10/99; full list of members (6 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Location of register of members (1 page) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
6 October 1999 | Secretary's particulars changed (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: 13 station road london N3 2SB (1 page) |
20 May 1999 | Particulars of mortgage/charge (4 pages) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
24 February 1999 | Full accounts made up to 30 June 1998 (18 pages) |
3 November 1998 | Return made up to 29/10/98; full list of members (7 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: 20 black friars lane london EC4V 6HD (1 page) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Full group accounts made up to 30 June 1997 (22 pages) |
20 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
17 January 1997 | Full group accounts made up to 30 June 1996 (22 pages) |
12 November 1996 | Return made up to 29/10/96; no change of members (4 pages) |
17 July 1996 | New director appointed (2 pages) |
16 July 1996 | Particulars of mortgage/charge (7 pages) |
30 March 1995 | Full group accounts made up to 30 June 1994 (21 pages) |
5 June 1989 | Full accounts made up to 30 June 1988 (12 pages) |
7 October 1988 | Full accounts made up to 30 June 1987 (11 pages) |
6 September 1988 | Return made up to 31/12/87; full list of members (7 pages) |
6 November 1986 | Company name changed rainbowpark LIMITED\certificate issued on 06/11/86 (4 pages) |
11 August 1986 | Certificate of incorporation (1 page) |