Loughton
Essex
IG10 4NX
Secretary Name | Elizabeth Anne Mullins |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2000(8 years, 11 months after company formation) |
Appointment Duration | 24 years |
Role | Financial Administrator |
Correspondence Address | 15 Woodlands Gardens London E17 3PS |
Secretary Name | Henry John Salem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | 90 Culford Road London N1 4HN |
Director Name | Michael Raymond Tee |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Little Acre Farm Gorefield Wisbech Cambridgeshire PE13 4NF |
Director Name | Mr Richard Louis Brucciani |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches Elmfield Avenue Leicester Leicestershire LE2 1RD |
Secretary Name | Michael Raymond Tee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Little Acre Farm Gorefield Wisbech Cambridgeshire PE13 4NF |
Director Name | Elizabeth Anne Mullins |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(9 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2001) |
Role | Managing Director |
Correspondence Address | 15 Woodlands Gardens London E17 3PS |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,146,277 |
Gross Profit | £546,076 |
Net Worth | £316,054 |
Cash | £1,046 |
Current Liabilities | £300,575 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
15 April 2003 | Dissolved (1 page) |
---|---|
15 January 2003 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
8 July 2002 | Liquidators statement of receipts and payments (5 pages) |
2 July 2001 | Appointment of a voluntary liquidator (1 page) |
2 July 2001 | Statement of affairs (7 pages) |
2 July 2001 | Resolutions
|
21 June 2001 | Return made up to 25/04/01; full list of members
|
13 June 2001 | Registered office changed on 13/06/01 from: premier house 26/28 ramsgate street london E8 2NA (1 page) |
18 December 2000 | New director appointed (2 pages) |
26 April 2000 | Return made up to 29/03/00; full list of members
|
16 April 2000 | Full accounts made up to 31 July 1999 (13 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
24 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
13 May 1999 | Return made up to 29/03/99; full list of members (6 pages) |
18 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Company name changed texwood LIMITED\certificate issued on 06/08/98 (2 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (13 pages) |
18 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Full accounts made up to 31 July 1996 (13 pages) |
9 July 1997 | Return made up to 29/03/97; full list of members
|
24 October 1996 | Return made up to 29/03/96; no change of members (4 pages) |
29 May 1996 | Full accounts made up to 31 July 1995 (13 pages) |
4 November 1995 | Particulars of mortgage/charge (10 pages) |
12 July 1995 | Return made up to 29/03/95; no change of members (4 pages) |
29 March 1995 | Full accounts made up to 31 July 1994 (13 pages) |