Ingatestone
Essex
CM4 9HR
Secretary Name | Mrs Fiona Mary Jared |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chantry Drive Ingatestone Essex CM4 9HR |
Director Name | Diana Adora Veronica Arnold |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 May 1995) |
Role | Financial Director |
Correspondence Address | 82 Brennan Road Tilbury Essex RM18 8BA |
Director Name | Mrs Fiona Mary Jared |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 June 2006) |
Role | Financial Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chantry Drive Ingatestone Essex CM4 9HR |
Secretary Name | Matthew James Jared |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 May 2007) |
Role | Financial Administrator |
Correspondence Address | 5 Chantry Drive Ingatestone Essex CM4 9HR |
Secretary Name | Mrs Maureen Betty Lysons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(14 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Cambridge Drive London SE12 8AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | -£224,193 |
Cash | £3,786 |
Current Liabilities | £829,652 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 November 2017 | Liquidators' statement of receipts and payments to 19 October 2017 (5 pages) |
---|---|
9 May 2017 | Liquidators' statement of receipts and payments to 19 April 2017 (5 pages) |
14 November 2016 | Liquidators' statement of receipts and payments to 19 October 2016 (5 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 19 April 2016 (5 pages) |
4 November 2015 | Liquidators statement of receipts and payments to 19 October 2015 (5 pages) |
4 November 2015 | Liquidators' statement of receipts and payments to 19 October 2015 (5 pages) |
11 May 2015 | Liquidators' statement of receipts and payments to 19 April 2015 (5 pages) |
11 May 2015 | Liquidators statement of receipts and payments to 19 April 2015 (5 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 19 October 2014 (5 pages) |
4 November 2014 | Liquidators statement of receipts and payments to 19 October 2014 (5 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 19 April 2014 (5 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 19 April 2014 (5 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 19 October 2013 (5 pages) |
29 October 2013 | Liquidators statement of receipts and payments to 19 October 2013 (5 pages) |
4 September 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
14 May 2013 | Liquidators' statement of receipts and payments to 19 April 2013 (5 pages) |
14 May 2013 | Liquidators statement of receipts and payments to 19 April 2013 (5 pages) |
11 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2013 | Insolvency:order of court removing stephen hunt as liquidator of the company (9 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 19 April 2012 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 19 October 2012 (5 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 19 October 2012 (5 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 19 April 2012 (5 pages) |
17 July 2012 | Appointment of a voluntary liquidator (1 page) |
17 July 2012 | Court order insolvency:replacement of liquidator (14 pages) |
13 July 2012 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 13 July 2012 (2 pages) |
30 January 2012 | Registered office address changed from C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 30 January 2012 (2 pages) |
24 January 2012 | Court order insolvency:- replacement of liquidator (6 pages) |
24 January 2012 | Appointment of a voluntary liquidator (1 page) |
9 November 2011 | Liquidators statement of receipts and payments to 19 October 2011 (5 pages) |
9 November 2011 | Liquidators' statement of receipts and payments to 19 October 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 19 April 2011 (5 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 19 April 2011 (5 pages) |
13 December 2010 | Liquidators' statement of receipts and payments to 19 October 2010 (5 pages) |
13 December 2010 | Liquidators statement of receipts and payments to 19 October 2010 (5 pages) |
10 May 2010 | Liquidators statement of receipts and payments to 19 April 2010 (5 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 19 April 2010 (5 pages) |
24 November 2009 | Liquidators' statement of receipts and payments to 19 October 2009 (7 pages) |
24 November 2009 | Liquidators statement of receipts and payments to 19 October 2009 (7 pages) |
20 October 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
9 October 2008 | Result of meeting of creditors (2 pages) |
17 September 2008 | Statement of administrator's proposal (22 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from bow enterprise park units 24-29 cranwell close london E3 3QY (1 page) |
1 August 2008 | Appointment of an administrator (1 page) |
10 June 2008 | Return made up to 30/05/08; full list of members (10 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from sterling house langston road loughton essex IG10 3FA (1 page) |
16 April 2008 | Appointment terminated secretary maureen lysons (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Accounting reference date extended from 31/07/07 to 31/01/08 (1 page) |
28 July 2007 | Return made up to 14/07/07; full list of members (6 pages) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (23 pages) |
25 July 2006 | Return made up to 14/07/06; full list of members (6 pages) |
23 June 2006 | Director resigned (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
14 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
23 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
25 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
3 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
13 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
27 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
15 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
26 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
12 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
6 August 1997 | Return made up to 21/07/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
1 August 1996 | Return made up to 21/07/96; full list of members (6 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
13 September 1995 | Company name changed reproworld LIMITED\certificate issued on 14/09/95 (4 pages) |
7 August 1995 | Return made up to 21/07/95; no change of members (4 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1995 | Director resigned (2 pages) |
17 April 1994 | Ad 31/07/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 April 1994 | £ nc 10000/200000 01/04/94 (1 page) |
21 July 1992 | Incorporation (13 pages) |