Wanstead
London
E11 2JU
Director Name | Stewart Malcolm Collins |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1995(3 years after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | 7 Fairlawns Close Emerson Park Hornchurch Essex RM11 3NL |
Director Name | Warren Steven Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1997(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Accountant |
Correspondence Address | 11 Westrow Drive Barking Essex IG11 9BH |
Secretary Name | Anette Mahoney |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1997(4 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 12 Lower Swaines Epping Essex CM16 5ER |
Director Name | Susan Elizabeth Brown |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1998(5 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 58a Redbridge Lane West Wanstead London E11 2JU |
Director Name | Mr Harvey Lawson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Bonningtons Brentwood Essex CM13 2TN |
Secretary Name | Mr Harvey Lawson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Bonningtons Brentwood Essex CM13 2TN |
Secretary Name | Robert Armitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 1995) |
Role | Company Director |
Correspondence Address | 8 Wellstead Avenue Edmunton London N9 8QB |
Secretary Name | Stewart Malcolm Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1995(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 7 Fairlawns Close Emerson Park Hornchurch Essex RM11 3NL |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 February 2000 | Dissolved (1 page) |
---|---|
1 November 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
28 July 1998 | Statement of affairs (11 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Appointment of a voluntary liquidator (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 13/17 high beech road loughton essex IG10 4BN (1 page) |
14 July 1998 | Return made up to 17/06/98; full list of members
|
18 February 1998 | New director appointed (2 pages) |
23 October 1997 | Full accounts made up to 30 June 1996 (13 pages) |
26 August 1997 | Return made up to 17/06/97; no change of members (4 pages) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Ad 30/06/96--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
19 June 1997 | Memorandum and Articles of Association (8 pages) |
19 June 1997 | £ nc 10000/1000000 30/06/96 (1 page) |
28 May 1997 | Ad 20/06/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
6 May 1997 | New director appointed (2 pages) |
5 August 1996 | Return made up to 17/06/96; full list of members (6 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Full accounts made up to 30 June 1995 (4 pages) |
30 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 June 1995 | Return made up to 17/06/95; no change of members (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |