Woodford Green
Essex
IG8 0BP
Director Name | Mr Mark Sullivan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Carlina Gardens Woodford Green Essex IG8 0BP |
Secretary Name | Mr Mark Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Carlina Gardens Woodford Green Essex IG8 0BP |
Director Name | Sarah Rosemary Ridgewell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1998) |
Role | Sales Director |
Correspondence Address | 5 Alderberry Court Rushford Warren Christchurch Dorset BH23 3NY |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £47,494 |
Cash | £5,012 |
Current Liabilities | £320,346 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 July 2007 | Dissolved (1 page) |
---|---|
23 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 April 2007 | Liquidators statement of receipts and payments (5 pages) |
6 October 2006 | Liquidators statement of receipts and payments (5 pages) |
28 March 2006 | Liquidators statement of receipts and payments (5 pages) |
13 October 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Liquidators statement of receipts and payments (7 pages) |
12 November 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
20 September 2001 | Appointment of a voluntary liquidator (2 pages) |
20 September 2001 | Statement of affairs (26 pages) |
20 September 2001 | Resolutions
|
10 September 2001 | Registered office changed on 10/09/01 from: sullivan house south ordnance road enfield middlesex EN3 6JJ (1 page) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Company name changed abbey stainless components limit ed\certificate issued on 10/01/00 (2 pages) |
2 March 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
23 February 1999 | Return made up to 31/12/98; no change of members
|
13 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: unit 3 columbia wharf wharf road industrial estate ponders end enfield middx EN3 4UW (1 page) |
20 May 1998 | Return made up to 31/12/97; full list of members
|
13 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Ad 23/06/97--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages) |
9 September 1997 | £ nc 5000/10000 23/06/97 (1 page) |
9 September 1997 | Resolutions
|
24 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 March 1997 | £ nc 100/5000 17/06/96 (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | Ad 17/06/96--------- £ si 4900@1 (2 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | New director appointed (2 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
19 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |