Norwich
NR4 6UL
Director Name | Bertha Elizabeth Varge |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2001(11 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 22 October 2002) |
Role | Administrator |
Correspondence Address | 126 Marcus Avenue Thorpe Bay Southend On Sea Essex SS1 3LQ |
Director Name | Pauline Ann Summers |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1993) |
Role | Secretary |
Correspondence Address | 607 Prince Avenue Westcliff On Sea Essex SS0 0JQ |
Director Name | Leslie Harry Varge |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | 126 Marcus Avenue Thorpe Bay Southend On Sea Essex SS1 3LQ |
Secretary Name | Pauline Ann Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 607 Prince Avenue Westcliff On Sea Essex SS0 0JQ |
Registered Address | 65 Butts Green Road Hornchurch Essex RM11 2JS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £61,547 |
Cash | £59,993 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Application for striking-off (1 page) |
3 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
9 June 2000 | Return made up to 02/05/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
18 May 1999 | Return made up to 02/05/99; full list of members
|
13 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
11 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
13 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | Secretary resigned (1 page) |
21 October 1996 | Company name changed salter & varge (wholesale) limit ed\certificate issued on 22/10/96 (2 pages) |
8 May 1996 | Return made up to 02/05/96; no change of members (4 pages) |
13 December 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
27 April 1995 | Return made up to 02/05/95; no change of members (4 pages) |