Chingford
London
E4 6EG
Director Name | Michael Drury |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Russell Lodge Endelbury Road North Chingford London E4 6QA |
Director Name | Robert Charles Barton |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 1993) |
Role | Salesman |
Correspondence Address | 2a Broxbourne Road Orpington Kent BR6 0AY |
Secretary Name | Patricia Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 3 months (resigned 20 March 1992) |
Role | Company Director |
Correspondence Address | 20 Long Deacon Road Chingford London E4 6EG |
Secretary Name | Kathleen Violet Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 1993) |
Role | Secretary |
Correspondence Address | 2a Broxbourne Road Orpington Kent BR6 0AY |
Director Name | Peter Drury |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 December 2002) |
Role | Marketing Director |
Correspondence Address | 20 Long Deacon Road Chingford London E4 6EG |
Director Name | Peter Drury |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 December 2002) |
Role | Marketing Director |
Correspondence Address | 20 Long Deacon Road Chingford London E4 6EG |
Director Name | Mr Philip Robert Denman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 July 2005) |
Role | Marine Electronics Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 3 Raglan Road Bromley Kent BR2 9NN |
Registered Address | Meridian House 7 The Avenue London E4 9LB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,105 |
Cash | £71,209 |
Current Liabilities | £94,970 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2008 | Appointment terminated director peter drury (1 page) |
21 February 2008 | Return made up to 20/12/07; no change of members (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 February 2007 | Return made up to 20/12/06; full list of members (8 pages) |
7 February 2006 | Return made up to 20/12/05; full list of members (8 pages) |
9 January 2006 | Director resigned (1 page) |
14 February 2005 | Return made up to 20/12/04; full list of members (8 pages) |
21 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: arco house 25 winchester road london E4 9LH (1 page) |
18 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 April 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 February 2003 | Return made up to 20/12/02; full list of members (8 pages) |
29 August 2002 | New director appointed (2 pages) |
12 February 2002 | Return made up to 20/12/01; full list of members (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 February 2001 | Return made up to 20/12/00; full list of members (7 pages) |
11 December 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: c/o reynolds & company hardy house 404 hale end road london. E4 9PB (1 page) |
15 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
24 February 1997 | Return made up to 20/12/96; full list of members (6 pages) |
5 February 1996 | Return made up to 20/12/95; full list of members (6 pages) |
22 February 1991 | Resolutions
|
20 December 1990 | Incorporation (17 pages) |