Epping
Essex
CM16 5DW
Secretary Name | Mr Patrick Charles Corbett Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Puller Road Barnet Hertfordshire EN5 4HD |
Director Name | Mr Patrick Charles Corbett Edwards |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Puller Road Barnet Hertfordshire EN5 4HD |
Director Name | Mr Robin Peter Corbett Edwards |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Exhibition Contractor |
Correspondence Address | Deeves Hall Ridge Potters Bar Hertfordshire EN6 3LS |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 3-4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£30,294 |
Cash | £2,045 |
Current Liabilities | £75,586 |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
17 April 2002 | Dissolved (1 page) |
---|---|
17 January 2002 | Return of final meeting of creditors (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: unit 1,premier trading estate. Britannia road. Waltham cross. Herts.EN8 7RJ (1 page) |
1 November 1999 | Appointment of a liquidator (1 page) |
4 January 1999 | Order of court to wind up (1 page) |
2 December 1998 | Company name changed the jolly good show company limi ted\certificate issued on 02/12/98 (2 pages) |
2 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
24 February 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
24 June 1997 | Return made up to 25/06/97; full list of members
|
28 April 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
15 August 1996 | Return made up to 25/06/96; no change of members (4 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
8 September 1995 | Return made up to 25/06/95; full list of members (6 pages) |