The Bridle Path
Woodford Green
Essex
IG8 9LX
Secretary Name | Kaye Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 18 June 2009) |
Role | Company Director |
Correspondence Address | 1 South Lodge Cottage The Bridle Path Woodford Green Essex IG8 9LX |
Director Name | Mr Henry Conlan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | 128 Villa Road South Benfleet Benfleet Essex SS7 5PT |
Director Name | Miss Kimberley Dawn Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 68 Kevington Drive Chislehurst Kent BR7 6RN |
Secretary Name | Miss Kimberley Dawn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 68 Kevington Drive Chislehurst Kent BR7 6RN |
Secretary Name | Mr Paul Anthony Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 May 2000) |
Role | Printing Director |
Correspondence Address | 1 South Lodge Cottage The Bridle Path Woodford Green Essex IG8 9LX |
Registered Address | Faber House 94 Wallis Road Hackney London E9 5LN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£253,348 |
Current Liabilities | £253,348 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2009 | Completion of winding up (1 page) |
6 June 2007 | Order of court to wind up (1 page) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
28 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
8 December 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
29 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
17 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
4 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
22 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
22 May 2001 | Company name changed the first cut LIMITED\certificate issued on 22/05/01 (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: faber house 94 wallis road london E9 5LN (1 page) |
14 June 2000 | Return made up to 18/04/00; full list of members (7 pages) |
9 June 2000 | Secretary resigned (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 April 1999 | Return made up to 18/04/99; no change of members (6 pages) |
17 June 1998 | Return made up to 18/04/98; full list of members (6 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 July 1996 | Return made up to 18/04/96; full list of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 October 1995 | Director resigned (2 pages) |
23 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
1 July 1988 | Company name changed guesstry LIMITED\certificate issued on 04/07/88 (2 pages) |
9 May 1988 | Incorporation (9 pages) |