Company NameEpping Forest Industrial Association Limited
Company StatusDissolved
Company Number02063920
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 1986(37 years, 7 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter John Bass
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(4 years, 8 months after company formation)
Appointment Duration14 years, 12 months (closed 20 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BG
Director NameMr Gerald Fred Clarke
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(4 years, 8 months after company formation)
Appointment Duration14 years, 12 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Mount Avenue
Westcliff On Sea
Essex
SS0 8PS
Director NameMr Richard Wells
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(4 years, 8 months after company formation)
Appointment Duration14 years, 12 months (closed 20 June 2006)
RoleChartered Surveyor
Correspondence AddressDerek Wayden Waters Kingsmead Epping Road
Harlow
Essex
Secretary NameMark Dixon
NationalityBritish
StatusClosed
Appointed29 June 1991(4 years, 8 months after company formation)
Appointment Duration14 years, 12 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address40 Cassland Road
London
E9 7AN
Director NameMark Dixon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 20 June 2006)
RoleSolicitor
Correspondence Address40 Cassland Road
London
E9 7AN
Director NameMr David James Mingay
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 20 June 2006)
RoleProperty Manager
Correspondence AddressBrandons Gravel Lane
Chigwell
Essex
IG7 6DQ
Director NameRobert George Maxwell Dawson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1990(3 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DH
Director NameMr Douglas Philip Bradford
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 1993)
RoleCompany Director
Correspondence Address66 Lavender Grove
London
E8 3LS
Director NameTrevor Neil Johnson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1997)
RoleChartered Surveyor
Correspondence AddressEpping Forest District Council
Old Station Road
Loughton
Essex
IG10 4PF
Director NameMalcolm Hazell
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(6 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 June 2000)
RoleCompany Director
Correspondence AddressThe Oaks College Farm Drive
Hintlesham
Ipswich
IP8 3NT
Director NameMr Philip Paul Vohmann
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(11 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 02 September 2003)
RoleLocal Government Officer
Correspondence AddressLinks House 61 Widford Road
Chelmsford
Essex
CM2 8SY
Director NameBritel Fund Trustees Limited (Corporation)
StatusResigned
Appointed26 January 1987(3 months, 2 weeks after company formation)
Appointment Duration14 years (resigned 19 February 2001)
Correspondence AddressEquitable House
48 King William Street
London
Ec4

Location

Registered AddressThe Seedbed Centre
Langston Road
Loughton
Essex
IG10 3TQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£442,798
Cash£125,837
Current Liabilities£146,279

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
23 January 2006Application for striking-off (2 pages)
25 June 2005Annual return made up to 29/06/05 (5 pages)
13 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 July 2004Annual return made up to 29/06/04 (5 pages)
10 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
12 February 2004Registered office changed on 12/02/04 from: the seedbed centre langston road loughton essex IG10 3TQ (1 page)
21 September 2003Director resigned (1 page)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2003Annual return made up to 29/06/03 (6 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Annual return made up to 29/06/01 (6 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 August 2000Annual return made up to 29/06/00 (5 pages)
18 August 2000New director appointed (4 pages)
11 August 2000New director appointed (2 pages)
28 April 2000Full accounts made up to 31 December 1999 (13 pages)
7 July 1999Annual return made up to 29/06/99 (6 pages)
11 May 1999Full accounts made up to 31 December 1998 (13 pages)
6 July 1998Annual return made up to 29/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1998Full accounts made up to 31 December 1997 (13 pages)
5 January 1998New director appointed (2 pages)
15 December 1997Director resigned (1 page)
23 July 1997Annual return made up to 29/06/97 (6 pages)
27 May 1997Full accounts made up to 31 December 1996 (13 pages)
8 July 1996Director's particulars changed (1 page)
4 July 1996Annual return made up to 29/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1996Full accounts made up to 31 December 1995 (12 pages)
21 March 1995Full accounts made up to 31 December 1994 (12 pages)
20 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1994Memorandum and Articles of Association (15 pages)
13 October 1986Incorporation (26 pages)