Woodford Green
Essex
IG8 0NS
Secretary Name | Mrs Mary Anne Driscoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1997(8 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 October 2001) |
Role | Secretary |
Correspondence Address | 12 Monkhams Lane Woodford Green Essex IG8 0NS |
Director Name | Mrs Mary Anne Driscoll |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1998(9 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 October 2001) |
Role | Company Director |
Correspondence Address | 12 Monkhams Lane Woodford Green Essex IG8 0NS |
Director Name | Aubrey Samuel Walker |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 August 1996) |
Role | Retired |
Correspondence Address | 35 New Park Road Benfleet Essex SS7 5UR |
Director Name | Mrs Jane Claire Walker |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 years after company formation) |
Appointment Duration | 6 years (resigned 17 May 1997) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | The Manse 13 Regent Road Epping Essex CM16 5DL |
Secretary Name | Mrs Jane Claire Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 years after company formation) |
Appointment Duration | 6 years (resigned 17 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manse 13 Regent Road Epping Essex CM16 5DL |
Director Name | John Charles Neighbour |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(9 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 August 1998) |
Role | Stockbrokers Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 75 Harold Road Chingford London E4 9ST |
Registered Address | 49 Station Road North Chingford London E4 7BJ |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,188 |
Cash | £20 |
Current Liabilities | £24,401 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 June 1999 | Annual return made up to 17/05/99 (4 pages) |
8 April 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
23 December 1998 | Annual return made up to 17/05/98 (6 pages) |
14 December 1998 | Director's particulars changed (1 page) |
14 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1998 | Director resigned (1 page) |
18 June 1998 | Company name changed the oasis trust (tilbury) limite d\certificate issued on 19/06/98 (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
11 July 1997 | Annual return made up to 17/05/97
|
11 July 1997 | New secretary appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
23 January 1997 | New director appointed (2 pages) |
4 June 1996 | Annual return made up to 17/05/96 (4 pages) |
9 May 1996 | Resolutions
|
11 July 1995 | Full accounts made up to 31 March 1995 (6 pages) |
17 May 1995 | Annual return made up to 17/05/95 (4 pages) |