Stock
Ingatestone
Essex
CM4 9QA
Secretary Name | Linda Ann Andrew |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1996(5 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | Thrift Madles Lane Stock Ingatestone Essex CM4 9QA |
Director Name | Michael Anthony Suffham |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(2 years after company formation) |
Appointment Duration | 3 months (resigned 30 October 1992) |
Role | Product Manager |
Correspondence Address | 86 Winchester Close Bishops Stortford Hertfordshire CM23 4JQ |
Director Name | Robin Keith Williams |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 January 1996) |
Role | Sales Director |
Correspondence Address | 36 Church Walk Sawbridgeworth Hertfordshire CM21 9BJ |
Secretary Name | Alexander Douglas Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | Thrift Madles Lane Stock Ingatestone Essex CM4 9QA |
Registered Address | 418-420 Cranbrook Road Gants Hill Ilford Essex IG2 6HT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £335,100 |
Current Liabilities | £4,812 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 June 2003 | Dissolved (1 page) |
---|---|
13 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2002 | Resolutions
|
19 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: thrift madles lane, stock ingatestone essex CM4 9QA (1 page) |
14 May 2002 | Appointment of a voluntary liquidator (1 page) |
14 May 2002 | Declaration of solvency (3 pages) |
1 March 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
3 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: 4 whitehall estate flex meadow harlow essex CM19 5TJ (1 page) |
27 July 2000 | Return made up to 27/07/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 July 1999 | Return made up to 27/07/99; no change of members (4 pages) |
23 July 1998 | Return made up to 27/07/98; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 June 1997 | Resolutions
|
4 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |