Chipping Ongar
Essex
CM5 9JS
Director Name | Mr Henry Joseph Montlake |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1991(2 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Solicitor |
Correspondence Address | 197 High Road Ilford Essex IG1 1LX |
Secretary Name | Mr Andrew Spencer Montlake |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1991(2 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Meadow Castle Street Chipping Ongar Essex CM5 9JS |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £109,422 |
Current Liabilities | £2,541 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 November 2003 | Dissolved (1 page) |
---|---|
8 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
11 February 2002 | Declaration of solvency (3 pages) |
11 February 2002 | Appointment of a voluntary liquidator (1 page) |
11 February 2002 | Resolutions
|
19 October 2001 | Return made up to 14/10/01; full list of members (8 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 October 2000 | Return made up to 14/10/00; full list of members (8 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 October 1999 | Return made up to 14/10/99; full list of members (8 pages) |
16 October 1998 | Return made up to 14/10/98; full list of members (7 pages) |
29 October 1997 | Return made up to 14/10/97; full list of members (7 pages) |
21 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 October 1996 | Return made up to 14/10/96; no change of members (5 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 December 1995 | Return made up to 14/10/95; full list of members (8 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: phillip george 9TH floor city gate house 399-425 eastern avenue ilford essex IG2 6LR (1 page) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 April 1995 | Return made up to 14/10/94; no change of members (6 pages) |
28 March 1995 | Amended accounts made up to 31 March 1994 (11 pages) |