Cheshunt
Waltham Cross
Hertfordshire
EN8 0RL
Director Name | Steven Donald Burns |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1994(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 20 December 2005) |
Role | Manager |
Correspondence Address | 167 Ashdown Crescent Cheshunt Hertfordshire EN8 0RL |
Secretary Name | Donald Anthony Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1994(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 20 December 2005) |
Role | Company Director |
Correspondence Address | 167 Ashdown Crescent Cheshunt Waltham Cross Hertfordshire EN8 0RL |
Secretary Name | Bryan Francis Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1990(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 1992) |
Role | Ast Contracts Manager |
Correspondence Address | 167 Ashdown Crescent Cheshunt Waltham Cross Hertfordshire EN8 0RL |
Director Name | Monica Keira Gray |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(1 year after company formation) |
Appointment Duration | -1 years (resigned 01 April 1990) |
Role | Book Keeper |
Correspondence Address | 167 Ashdown Crescent Cheshunt Herts EN8 0RL |
Director Name | Bryan Francis Parker |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 April 1994) |
Role | Assistant Contracts Manager |
Correspondence Address | 28 Raliegh Crescent Stevenage Hertfordshire SG2 0EQ |
Director Name | Keven Lawrence Smith-Squire |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(1 year after company formation) |
Appointment Duration | 10 months (resigned 10 January 1992) |
Role | Contracts Manager |
Correspondence Address | 167 Ashdown Crescent Cheshunt Herts EN8 0RL |
Secretary Name | Hong Hoo Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(1 year after company formation) |
Appointment Duration | -1 years (resigned 01 April 1990) |
Role | Company Director |
Correspondence Address | 167 Ashdown Crescent Cheshunt Waltham Cross Hertfordshire EN8 0RL |
Director Name | Mr Hong Hoo Lim |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 January 1992(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 1994) |
Role | Accountant |
Correspondence Address | 99 Conway Road Southgate London N14 7BH |
Director Name | Monica Keira Gray |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 1994) |
Role | Book Keeper |
Correspondence Address | 20 Harriescourt Upshire Waltham Abbey Essex EN9 3NT |
Secretary Name | Mr Hong Hoo Lim |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 March 1993(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 99 Conway Road Southgate London N14 7BH |
Director Name | Monica Keira Gray |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(4 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 April 1994) |
Role | Book Keeper |
Correspondence Address | 20 Harriescourt Upshire Waltham Abbey Essex EN9 3NT |
Director Name | Monica Keira Gray |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(4 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 April 1994) |
Role | Book Keeper |
Correspondence Address | 20 Harriescourt Upshire Waltham Abbey Essex EN9 3NT |
Director Name | Bryan Francis Parker |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(4 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 April 1994) |
Role | Assistant Contracts Manager |
Correspondence Address | 28 Raliegh Crescent Stevenage Hertfordshire SG2 0EQ |
Director Name | Roger Stewart Boddy |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(4 years, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | 18 Melville Heath South Woodham Ferrers Chelmsford Essex CM3 5FT |
Director Name | Brian Peter Mitchell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(4 years, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 15 March 1994) |
Role | Civil Engineer |
Correspondence Address | South Heath Barn South Heath Road Great Bentley Colchester Essex CO7 8RD |
Registered Address | 820a Green Lanes Winchmore Hill London N21 2RT |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £53,066 |
Gross Profit | £30,960 |
Net Worth | £2,491 |
Cash | £3,817 |
Current Liabilities | £9,684 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2004 | Return made up to 15/03/04; full list of members (7 pages) |
23 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
21 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
18 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
28 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 April 2000 | Return made up to 15/03/00; full list of members
|
29 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
24 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 30 March 1997 (11 pages) |
16 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
23 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 April 1996 | Return made up to 15/03/96; full list of members (6 pages) |
6 April 1995 | Return made up to 15/03/95; change of members
|