Chigwell
Essex
IG7 5DH
Director Name | Mrs Carol Ann Floyd |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 09 May 2000) |
Role | Secretary |
Correspondence Address | 49 Hainault Road Chigwell Essex IG7 5DH |
Secretary Name | Mrs Carol Ann Floyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 09 May 2000) |
Role | Company Director |
Correspondence Address | 49 Hainault Road Chigwell Essex IG7 5DH |
Director Name | Mr Dean Anthony Floyd |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1993(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 09 May 2000) |
Role | Tiling Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nicola Mews Ilford Essex IG6 2QE |
Director Name | Mr Dean Anthony Floyd |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 1993) |
Role | Tiling Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nicola Mews Ilford Essex IG6 2QE |
Director Name | Mr Albert Pickering |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Couchmore Avenue Clayhall Ilford Essex IG5 0PL |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
9 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
2 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
2 August 1999 | Receiver ceasing to act (1 page) |
2 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 245 high road south woodford london E18 2PB (1 page) |
2 July 1997 | Appointment of receiver/manager (1 page) |
21 February 1997 | Company name changed f c holdings LIMITED\certificate issued on 24/02/97 (2 pages) |
12 February 1997 | Return made up to 20/01/97; full list of members (5 pages) |
19 January 1997 | Director resigned (1 page) |
27 March 1996 | Return made up to 20/01/96; no change of members (4 pages) |
17 January 1996 | Full group accounts made up to 31 March 1995 (20 pages) |