Walthamstow
London
E17 1SS
Director Name | Mr David William Thompson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2000(10 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burywood Bury Road Sewardstonebury Chingford Essex E4 7QL |
Director Name | Nicholas Christopher Thompson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(14 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burywood Bury Road Sewardstoebury Chingford Essex E4 7QL |
Secretary Name | Nicholas Christopher Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(14 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burywood Bury Road Sewardstoebury Chingford Essex E4 7QL |
Director Name | Mr David Woods |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trefreock Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL |
Director Name | Marlene Beatrice Anne Woods |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Trefreock Stortford Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7DL |
Secretary Name | Marlene Beatrice Anne Woods |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Trefreock Stortford Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7DL |
Director Name | Mr Rae Charles Robert Woods |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 December 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Winterstoke Bury Road London E4 7QL |
Director Name | Mrs Elizabeth Anne Woods |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(8 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2000) |
Role | Credit Controller |
Correspondence Address | Winterstoke Bury Road London E4 7QL |
Registered Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £81,488 |
Current Liabilities | £480,670 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2007 | Application for striking-off (1 page) |
27 June 2007 | Application for reregistration from PLC to private (1 page) |
27 June 2007 | Resolutions
|
27 June 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 June 2007 | Re-registration of Memorandum and Articles (12 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
26 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
28 March 2006 | Director's particulars changed (1 page) |
30 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
5 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
17 November 2005 | Particulars of mortgage/charge (9 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 7 heron industrial estate cooks road stratford london E15 2PW (1 page) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2005 | Memorandum and Articles of Association (10 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | Secretary resigned;director resigned (1 page) |
8 February 2005 | Company name changed top office PLC\certificate issued on 08/02/05 (2 pages) |
6 January 2005 | Return made up to 02/12/04; full list of members (8 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
10 February 2004 | Company name changed top office equipment PLC\certificate issued on 10/02/04 (2 pages) |
14 January 2004 | Auditor's report (1 page) |
14 January 2004 | Balance Sheet (1 page) |
14 January 2004 | Re-registration of Memorandum and Articles (10 pages) |
14 January 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 January 2004 | Resolutions
|
14 January 2004 | Declaration on reregistration from private to PLC (1 page) |
14 January 2004 | Auditor's statement (1 page) |
14 January 2004 | Application for reregistration from private to PLC (1 page) |
24 December 2003 | Return made up to 02/12/03; full list of members (8 pages) |
5 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
20 November 2003 | Nc inc already adjusted 30/09/03 (1 page) |
20 November 2003 | Resolutions
|
20 November 2003 | Ad 30/09/03--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
16 December 2002 | Return made up to 02/12/02; full list of members (8 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
4 February 2002 | Full accounts made up to 30 June 2001 (14 pages) |
6 December 2001 | Return made up to 02/12/01; full list of members (7 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 7 heron ind.park cooks road stratford london E15 2PW (1 page) |
8 August 2001 | Return made up to 02/12/00; full list of members (6 pages) |
25 July 2001 | Full accounts made up to 30 June 2000 (13 pages) |
24 July 2001 | Auditor's resignation (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
17 July 2000 | Full accounts made up to 30 June 1999 (13 pages) |
28 January 2000 | New director appointed (2 pages) |
14 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
19 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 December 1998 | Return made up to 02/12/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
23 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
28 November 1996 | Return made up to 02/12/96; full list of members (6 pages) |
5 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
26 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
12 January 1996 | Return made up to 02/12/95; full list of members (6 pages) |
19 October 1995 | New director appointed (2 pages) |
27 July 1995 | Auditor's resignation (2 pages) |
6 February 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
30 January 1995 | Return made up to 02/12/94; full list of members (5 pages) |
6 January 1994 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
13 December 1993 | Return made up to 02/12/93; no change of members (4 pages) |
28 September 1993 | Full accounts made up to 31 December 1992 (14 pages) |
23 December 1992 | Return made up to 12/12/92; no change of members (4 pages) |
19 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
14 May 1992 | Return made up to 12/12/91; full list of members (8 pages) |
19 November 1991 | Memorandum and Articles of Association (16 pages) |
12 December 1990 | Incorporation (14 pages) |