Hatch End
Pinner
Middlesex
HA5 4SX
Secretary Name | John Frederick Carne |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1995(3 years, 1 month after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Accountant |
Correspondence Address | 85 Numa Court Brentford Middlesex TW8 8QF |
Director Name | Trevor James Drane |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1998(6 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Marketing Consultant |
Correspondence Address | 4 Grimston Road Basildon Essex SS14 3NG |
Director Name | Mr Michael Joseph Paul Esser |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Holmbury View London E5 9EG |
Director Name | Gary William Wicks |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Church House 49 Park Road Esher Surrey KT10 8NP |
Secretary Name | Elaine Carne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 St Thomas Drive Pinner Middlesex HA5 4SX |
Director Name | Michael Joseph Paul Esser |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 1 Holmbury View London E5 9EG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £835,450 |
Gross Profit | £226,206 |
Net Worth | -£137,861 |
Cash | £818 |
Current Liabilities | £603,680 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
12 August 2003 | Dissolved (1 page) |
---|---|
12 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2003 | Liquidators statement of receipts and payments (5 pages) |
29 August 2002 | Liquidators statement of receipts and payments (5 pages) |
22 February 2002 | Liquidators statement of receipts and payments (5 pages) |
23 August 2001 | Liquidators statement of receipts and payments (5 pages) |
27 February 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 1999 | Appointment of a voluntary liquidator (2 pages) |
25 August 1999 | Statement of affairs (10 pages) |
25 August 1999 | Resolutions
|
11 August 1999 | Registered office changed on 11/08/99 from: 35/37 brent steet london NW4 2EF (1 page) |
10 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
14 December 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
28 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
19 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 55 spencer road north wembley middlesex HA0 3SE (1 page) |
4 May 1997 | Full accounts made up to 31 May 1996 (13 pages) |
24 September 1996 | Full accounts made up to 31 May 1995 (12 pages) |
3 September 1996 | Return made up to 24/07/96; no change of members (4 pages) |
3 August 1996 | Director resigned (1 page) |
24 April 1996 | Particulars of mortgage/charge (9 pages) |
23 October 1995 | New director appointed (2 pages) |