Barkingside
Ilford
Essex
IG6 1AG
Director Name | Mr Keith Owen Goodchild |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1992(1 year after company formation) |
Appointment Duration | 14 years, 4 months (closed 13 June 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bealings Church Road Stansted Mountfitchet Essex CM24 8PY |
Secretary Name | Kari Rebecca Goodchild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 June 2006) |
Role | Administrative Assistant |
Correspondence Address | Bealings Church Road Stansted Mountfitchet Essex CM24 8PY |
Director Name | Mr Thomas Arthur Barker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Role | Funeral Director |
Correspondence Address | 39 Peterswood Harlow Essex CM18 7RL |
Director Name | Mrs Kay Barker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Role | Funeral Director |
Correspondence Address | 39 Peterswood Harlow Essex CM18 7RL |
Secretary Name | Mrs Kay Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Role | Funeral Director |
Correspondence Address | 39 Peterswood Harlow Essex CM18 7RL |
Secretary Name | Mrs Kay Barker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Role | Funeral Director |
Correspondence Address | 39 Peterswood Harlow Essex CM18 7RL |
Director Name | Mr Keith Owen Goodchild |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 February 1994) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bealings Church Road Stansted Mountfitchet Essex CM24 8PY |
Director Name | Mr David John Wihslade |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 December 1991) |
Role | Funeral Director |
Correspondence Address | 29 Cameron Road Ilford Essex IG3 8LG |
Secretary Name | Mr David John Wihslade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 December 1991) |
Role | Funeral Director |
Correspondence Address | 29 Cameron Road Ilford Essex IG3 8LG |
Director Name | Mr David John Wihslade |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(1 year after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 25 February 1992) |
Role | Funeral Director |
Correspondence Address | 29 Cameron Road Ilford Essex IG3 8LG |
Director Name | Mr Ian Michael Cooke |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 1994) |
Role | Funeral Director |
Correspondence Address | 24 Cameron Road Ilford Essex IG3 8LB |
Director Name | Mr James Charles Newman |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 September 1995) |
Role | Funeral Director |
Correspondence Address | 101 Douglas Avenue London E17 5BP |
Secretary Name | Pamela Lesley Kemmey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1994(3 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 May 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 87 Bute Road Barkingside Ilford Essex IG6 1AG |
Director Name | Keith Jarrett |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(3 years, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 05 February 1994) |
Role | Funeral Director |
Correspondence Address | 24 Cameron Road Ilford Essex IG3 8LB |
Director Name | Keith Jarrett |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(3 years, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 05 February 1994) |
Role | Funeral Director |
Correspondence Address | 24 Cameron Road Ilford Essex IG3 8LB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 24 Cameron Road Seven Kings Ilford Essex IG3 8LB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,690 |
Current Liabilities | £4,580 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
21 January 2004 | Return made up to 24/01/04; full list of members (8 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 October 2001 (7 pages) |
27 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
22 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 38 hockerill street bishop's stortford hertfordshire CM23 2DW (1 page) |
26 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
9 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
8 May 2000 | Resolutions
|
5 May 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
2 March 2000 | Return made up to 05/02/00; no change of members (6 pages) |
5 May 1999 | Return made up to 05/02/99; no change of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
22 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
10 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
8 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
10 February 1997 | Return made up to 05/02/97; no change of members
|
11 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
18 February 1996 | Return made up to 05/02/96; full list of members
|
11 October 1995 | Director resigned (2 pages) |
5 October 1995 | Company name changed cannons funeral service LIMITED\certificate issued on 06/10/95 (4 pages) |
10 July 1995 | Director resigned (2 pages) |
16 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |