Waltham Abbey
Essex
EN9 3BP
Director Name | Caroline Wakelin |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2004(15 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 59 Windsor Drive East Barnet Hertfordshire EN4 8UD |
Secretary Name | Caroline Wakelin |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2004(15 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 59 Windsor Drive East Barnet Hertfordshire EN4 8UD |
Director Name | Mr Jack Miller |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 March 2004) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 27 Osborne Road Little Heath Potters Bar Hertfordshire EN6 1SD |
Director Name | Philippa Miller |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 March 2004) |
Role | Secretary |
Correspondence Address | The Old School House 22 Hadley Highstone Barnet Hertfordshire EN5 4PU |
Secretary Name | Philippa Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 March 2004) |
Role | Company Director |
Correspondence Address | The Old School House 22 Hadley Highstone Barnet Hertfordshire EN5 4PU |
Director Name | Caroline Wakelin |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(13 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 17 May 2002) |
Role | Administrator |
Correspondence Address | 59 Windsor Drive East Barnet Hertfordshire EN4 8UD |
Director Name | Mark Bull |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | 191 Abbot Weld Harlow Essex CM18 6TN |
Director Name | Mark Starkes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | 19 Jacksons Drive Cheshunt Hertfordshire EN7 6HN |
Registered Address | C/O Singla & Co 12 Devereux Court Strand London WC2R 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,471 |
Cash | £2,651 |
Current Liabilities | £108,159 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 August 2007 | Dissolved (1 page) |
---|---|
4 May 2007 | Liquidators statement of receipts and payments (5 pages) |
4 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2006 | Appointment of a voluntary liquidator (1 page) |
20 June 2006 | Resolutions
|
20 June 2006 | Statement of affairs (4 pages) |
15 June 2006 | Director resigned (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 167-169 great portland street 2ND floor london W1W 5PF (1 page) |
20 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 September 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
31 May 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
10 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
25 August 2004 | New secretary appointed;new director appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
29 July 2004 | Secretary resigned;director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Return made up to 31/03/04; full list of members (7 pages) |
10 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
5 June 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
1 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
17 August 2001 | Return made up to 31/03/01; full list of members; amend (8 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
5 March 2001 | Accounts made up to 31 December 2000 (2 pages) |
5 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
26 February 2001 | Resolutions
|
20 December 2000 | Registered office changed on 20/12/00 from: 12 ogle street london W1P 7LG (1 page) |
11 December 2000 | Resolutions
|
11 December 2000 | Accounts made up to 31 March 2000 (2 pages) |
22 May 2000 | Company name changed porchways (southern) LIMITED\certificate issued on 23/05/00 (2 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
12 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
2 May 1999 | Director's particulars changed (1 page) |
2 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 1999 | Resolutions
|
12 April 1999 | Accounts made up to 31 March 1999 (2 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Accounts made up to 31 March 1998 (2 pages) |
17 December 1997 | Resolutions
|
17 December 1997 | Accounts made up to 31 March 1997 (2 pages) |
6 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
11 December 1996 | Resolutions
|
11 December 1996 | Accounts made up to 31 March 1996 (2 pages) |
14 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Accounts made up to 31 March 1995 (2 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
20 February 1989 | Resolutions
|
13 December 1988 | Incorporation (15 pages) |