Buckhurst Hill
Essex
IG9 5RD
Secretary Name | Rosemary Helen Merriman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(4 years after company formation) |
Appointment Duration | 10 years, 11 months (closed 08 March 2005) |
Role | Company Director |
Correspondence Address | 2 Powell Road Buckhurst Hill Essex IG9 5RD |
Director Name | David Leonard Brittain |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1997) |
Role | Chartered Surveyor |
Correspondence Address | The Gables Avey Lane Waltham Abbey Essex EN9 3QH |
Director Name | Colin Martin Rickard |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(3 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 February 2004) |
Role | Chartered Surveyor |
Correspondence Address | 97 Old Park Ridings Grange Park London N21 2EJ |
Secretary Name | Mr Maxwell John Farnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(3 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 71 River Avenue Palmers Green London N13 5RP |
Registered Address | C/O Graeme Bruce And Partners 911 Green Lanes London N21 2QP |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £398,926 |
Cash | £640,186 |
Current Liabilities | £248,368 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2004 | Application for striking-off (1 page) |
28 April 2004 | Director resigned (1 page) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
20 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 June 2000 | Return made up to 20/03/00; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 May 1998 | Return made up to 20/03/98; no change of members
|
17 October 1997 | Director resigned (1 page) |
13 October 1997 | Return made up to 20/03/97; no change of members
|
11 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
25 June 1996 | Return made up to 20/03/96; full list of members
|
30 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
28 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |