Loughton
Essex
IG10 2SQ
Director Name | Mrs Pauline Yvonne Tadlock |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 22 April 2003) |
Role | Secretary |
Correspondence Address | 2 The Beacons Loughton Essex IG10 2SQ |
Secretary Name | Mrs Pauline Yvonne Tadlock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | 2 The Beacons Loughton Essex IG10 2SQ |
Director Name | Mr John Stout |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(6 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1994) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sandhurst Road Sidcup Kent DA15 7HL |
Director Name | Clifford James Tucker |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 May 2001) |
Role | Director It Rec Cons |
Correspondence Address | 5 Connaught Avenue London E4 7AE |
Registered Address | Leytonstone House Hanbury Drive Leytonstone London E11 1HR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £536,415 |
Cash | £73,659 |
Current Liabilities | £1,352,152 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2002 | Application for striking-off (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE (1 page) |
8 July 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 August 2001 | Return made up to 24/07/01; full list of members
|
3 July 2001 | Director resigned (1 page) |
16 March 2001 | Resolutions
|
16 March 2001 | Nc inc already adjusted 30/01/01 (1 page) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 September 2000 | Resolutions
|
28 September 2000 | Ad 17/07/00--------- £ si [email protected] (2 pages) |
28 September 2000 | £ nc 100000/101000 17/07/00 (2 pages) |
14 September 2000 | Return made up to 24/07/00; full list of members
|
13 September 2000 | New director appointed (2 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
23 September 1998 | Return made up to 24/07/98; no change of members (4 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
28 July 1997 | Return made up to 24/07/97; no change of members (4 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Ad 03/07/96--------- £ si 99900@1 (2 pages) |
12 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
26 July 1995 | Director resigned (2 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: hill house 1 little new street london EC4A 3TR (1 page) |