Theydon Bois
Epping
Essex
CM16 7JH
Director Name | Julie Yorke |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(11 years, 2 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 45 Nutley Lane Reigate Surrey RH2 9HP |
Secretary Name | Michael Emmett |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2000(12 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 3 The Green Theydon Bois Epping Essex CM16 7JH |
Director Name | Tom Osullivan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2001(13 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Lecturer Artist |
Correspondence Address | Flat 1/1 115 Buccleuch Street Glasgow Lanarkshire G3 6QN Scotland |
Director Name | Rebecca Shatwell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2001(13 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Arts Programmer |
Correspondence Address | Flat 3/2 76 Armadale Street Glasgow G31 2RG Scotland |
Director Name | Mr Robert Jones |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(4 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 1999) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5 The Spinney Battle East Sussex TN33 0UL |
Director Name | Mr Alan John Richardson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(4 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bristol Mews Little Venice London W9 2JF |
Secretary Name | Mr Peter Ross Lloyd Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Westmoreland Place London SW1V 4AB |
Secretary Name | Mr Alan John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 1997) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bristol Mews Little Venice London W9 2JF |
Secretary Name | Mark Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 August 2000) |
Role | Company Director |
Correspondence Address | 52 Goodwin Road Croydon Surrey CR0 4EG |
Registered Address | 39 Bedford Square London WC1B 3EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £909,983 |
Gross Profit | £355,181 |
Net Worth | £26,146 |
Cash | £352 |
Current Liabilities | £332,803 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 December 2005 | Dissolved (1 page) |
---|---|
15 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 September 2005 | Liquidators statement of receipts and payments (5 pages) |
4 July 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Appointment of a voluntary liquidator (1 page) |
3 April 2002 | Statement of affairs (6 pages) |
3 April 2002 | Resolutions
|
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
4 June 2001 | Full accounts made up to 30 June 2000 (11 pages) |
30 April 2001 | Return made up to 11/04/01; full list of members (5 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
11 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 30 June 1999 (14 pages) |
30 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
20 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
30 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
19 May 1998 | Return made up to 11/04/98; full list of members (6 pages) |
12 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
2 October 1997 | Return made up to 11/04/97; no change of members (4 pages) |
24 September 1997 | Secretary resigned;director resigned (1 page) |
24 September 1997 | New secretary appointed (2 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
23 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
31 October 1995 | Return made up to 11/04/95; full list of members (8 pages) |
20 October 1995 | Full accounts made up to 30 June 1994 (16 pages) |
19 October 1995 | New secretary appointed (2 pages) |
24 July 1995 | Auditor's resignation (2 pages) |
11 April 1988 | Incorporation (15 pages) |