Leyton
London
E10 5RH
Secretary Name | Mr Stuart Clive Bentley |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 20 May 1992) |
Role | Company Director |
Correspondence Address | 42 Chase Side London N14 5PD |
Director Name | Mr Stuart Clive Bentley |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(4 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 May 1992) |
Role | Company Director |
Correspondence Address | 42 Chase Side London N14 5PD |
Director Name | Mr Stuart Clive Bentley |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(4 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 May 1992) |
Role | Company Director |
Correspondence Address | 42 Chase Side London N14 5PD |
Secretary Name | Mr Stuart Clive Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(4 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 May 1992) |
Role | Company Director |
Correspondence Address | 42 Chase Side London N14 5PD |
Director Name | Mrs Linda Rosemary Barber |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 46 Ford End Woodford Green Essex IG8 0EG |
Director Name | Mr Stephen Webb |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 46 Ford End Woodford Green Essex IG8 0EG |
Director Name | Mr Stephen Webb |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 46 Ford End Woodford Green Essex IG8 0EG |
Secretary Name | Mrs Linda Rosemary Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 46 Ford End Woodford Green Essex IG8 0EG |
Secretary Name | Mr Stephen Webb |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(4 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 May 1992) |
Role | Company Director |
Correspondence Address | 46 Ford End Woodford Green Essex IG8 0EG |
Secretary Name | Mr Stephen Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 46 Ford End Woodford Green Essex IG8 0EG |
Secretary Name | Mrs Linda Rosemary Barber Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 46 Ford End Woodford Green Essex IG8 0EG |
Registered Address | Seedbed Business Centre Langston Road Loughton Essex IG10 3TQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £850 |
Cash | £4,491 |
Current Liabilities | £18,859 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
16 April 2007 | Return made up to 27/01/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2006 | Return made up to 27/01/06; full list of members (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
2 March 2003 | Return made up to 27/01/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 February 2001 | Return made up to 27/01/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 February 2000 | Return made up to 27/01/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | New director appointed (2 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 March 1998 | Return made up to 27/01/98; no change of members (4 pages) |
7 May 1997 | Company name changed stephen webb & company LIMITED\certificate issued on 08/05/97 (2 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: 46 ford end woodford green essex IG8 0EG (1 page) |
25 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 April 1996 | Return made up to 27/01/96; full list of members (6 pages) |
29 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |