Cuffley
Hertfordshire
EN6 4BA
Secretary Name | John Tyler Wedge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 1 month (closed 23 January 2009) |
Role | Company Director |
Correspondence Address | Forest Lodge 48 The Ridgeway Cuffley Hertfordshire EN6 4BA |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Alec Geoffrey Hague |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cloverly Road Ongar Essex CM5 9BY |
Director Name | Graham Charles Hudson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1996) |
Role | Sales Director |
Correspondence Address | 8 Pine Close Cheshunt Waltham Cross Hertfordshire EN8 0NG |
Secretary Name | Graham Charles Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 1997) |
Role | Sales Director |
Correspondence Address | 8 Pine Close Cheshunt Waltham Cross Hertfordshire EN8 0NG |
Director Name | Alan Green |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 1998) |
Role | Accountant |
Correspondence Address | 31 Heidelberg Ardilea Clonskeagh Dublin 14 Irish |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £484,725 |
Gross Profit | £221,994 |
Cash | £1,280 |
Current Liabilities | £514,966 |
Latest Accounts | 30 April 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
23 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 July 2008 | Liquidators statement of receipts and payments to 14 July 2008 (5 pages) |
29 January 2008 | Liquidators statement of receipts and payments (5 pages) |
25 July 2007 | Liquidators statement of receipts and payments (5 pages) |
2 February 2007 | Liquidators statement of receipts and payments (5 pages) |
23 August 2006 | Liquidators statement of receipts and payments (5 pages) |
25 January 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2005 | Liquidators statement of receipts and payments (5 pages) |
21 January 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
22 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Liquidators statement of receipts and payments (5 pages) |
18 January 2000 | Liquidators statement of receipts and payments (5 pages) |
10 August 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
19 July 1999 | Liquidators statement of receipts and payments (5 pages) |
29 April 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
20 July 1998 | Statement of affairs (9 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Appointment of a voluntary liquidator (1 page) |
4 July 1998 | Registered office changed on 04/07/98 from: unti 14 redburn industrial estate, woodall road enfield middlesex EN3 4LE (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: forest lodge 48 the ridgeway cuffley hertfordshire EN6 4BA (1 page) |
30 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Return made up to 06/11/97; no change of members
|
27 January 1998 | Director resigned (1 page) |
6 May 1997 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
28 February 1997 | Particulars of mortgage/charge (11 pages) |
28 February 1997 | Accounting reference date shortened from 31/12/96 to 30/04/96 (1 page) |
28 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
28 February 1997 | Particulars of mortgage/charge (7 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Memorandum and Articles of Association (2 pages) |
24 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
6 November 1996 | Return made up to 06/11/96; no change of members (6 pages) |
12 September 1996 | New director appointed (2 pages) |
29 May 1996 | Company name changed metalogistics LIMITED\certificate issued on 30/05/96 (2 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: 14 redburn industrial estate woodall road ponders end enfield middx EN3 4LE (1 page) |
26 May 1996 | Return made up to 06/11/95; full list of members
|
23 June 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |