Sible Hedingham
Halstead
Essex
CO9 3NS
Director Name | Kevin John King |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1994(12 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Church Hill Earls Colne Colchester Essex CO6 2RG |
Director Name | Fergus John Ranson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Role | Retail Director |
Correspondence Address | 9 Church Street Sible Hedingham Halstead Essex CO9 3NS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(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 | 09 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
Year | 2014 |
---|---|
Net Worth | £85,759 |
Cash | £120 |
Current Liabilities | £108,139 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 December 2006 | Dissolved (1 page) |
---|---|
29 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2006 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Statement of affairs (6 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 3 warners mill silks way braintree essex CM7 3GB (1 page) |
5 April 2005 | Director resigned (1 page) |
16 September 2004 | Return made up to 09/08/04; full list of members (8 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 August 2003 | Return made up to 09/08/03; full list of members (8 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
30 September 2002 | Return made up to 09/08/02; full list of members (8 pages) |
21 November 2001 | Return made up to 09/08/01; full list of members (6 pages) |
19 November 2001 | Nc inc already adjusted 16/03/01 (1 page) |
19 November 2001 | Resolutions
|
17 September 2001 | Ad 16/03/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 August 2001 | Return made up to 09/08/00; full list of members (6 pages) |
13 July 2001 | Auditor's resignation (1 page) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
1 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 July 2000 | Return made up to 09/08/99; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
23 March 1999 | Return made up to 09/08/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
29 June 1998 | Return made up to 09/08/97; full list of members (6 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
23 August 1996 | Return made up to 09/08/96; no change of members
|
2 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
5 September 1995 | Return made up to 09/08/95; no change of members
|