Buckhurst Hill
Essex
IG9 5TQ
Secretary Name | A P Professional Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2000(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 August 2005) |
Correspondence Address | 3 Holms Close Heathfield East Sussex TN21 0DR |
Director Name | Mr Robert Frederick Gardner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ryefields Spratton Northampton Northamptonshire NN6 8HQ |
Secretary Name | Terence Edwin Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Allfreys Harlestone Road, Church Brampton Northampton Northamptonshire NN6 8AU |
Secretary Name | John Nicholas Rowles-Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(2 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 10 Guildford Close Gawcott Buckingham Buckinghamshire MK18 4HJ |
Director Name | Nigel George Bowerbank |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105a Epping New Road Buckhurst Hill Essex IG9 5TQ |
Director Name | Mr Alan Pierpoint |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holms Close Heathfield East Sussex TN21 0DR |
Secretary Name | Mr Alan Pierpoint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holms Close Heathfield East Sussex TN21 0DR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 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 | 03 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | City House 4 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £20,406 |
Gross Profit | £14,637 |
Net Worth | -£151,941 |
Current Liabilities | £155,585 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2005 | Voluntary strike-off action has been suspended (1 page) |
19 October 2004 | First Gazette notice for voluntary strike-off (2 pages) |
7 September 2004 | Application for striking-off (1 page) |
28 June 2004 | Full accounts made up to 31 August 2003 (11 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: unit E6 the loughton seedbed centre langston road loughton essex IG10 3TQ (1 page) |
21 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: roding house oakwood hill industrial estate loughton essex IG10 3TZ (1 page) |
3 March 2003 | Full accounts made up to 31 August 2002 (11 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Director resigned (1 page) |
8 November 2002 | Return made up to 03/10/02; full list of members
|
27 May 2002 | Full accounts made up to 31 August 2001 (14 pages) |
16 May 2002 | Director's particulars changed (1 page) |
3 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 August 2000 (12 pages) |
25 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
15 June 2000 | Secretary resigned;director resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
14 February 2000 | Resolutions
|
14 February 2000 | £ nc 100/1000 21/10/99 (1 page) |
14 February 2000 | Ad 20/10/99--------- £ si 170@1=170 £ ic 100/270 (2 pages) |
22 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
22 September 1999 | Full accounts made up to 31 August 1998 (12 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (15 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: euro house 1394 high road london N20 9YZ (1 page) |
20 November 1997 | Return made up to 03/10/97; full list of members (8 pages) |
26 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
24 June 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
31 May 1996 | Director resigned (1 page) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
17 November 1995 | Return made up to 03/10/95; change of members (10 pages) |
16 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1995 | New secretary appointed;new director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: 16 ryefieldsse spratton northampton NN6 8HQ (1 page) |
25 July 1995 | Secretary resigned (2 pages) |