Epping
Essex
CM16 6SR
Director Name | Mr Keith Trevor Martin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Edge 6 Whitehall Lane Buckhurst Hill Essex IG9 5JH |
Director Name | George Philip Phimister |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 06 February 2007) |
Role | Surveyor |
Correspondence Address | Ivy Cottage Epping Green Epping Essex CM16 6PX |
Secretary Name | Keith Trevor Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2003(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 6 Whitehall Lane Buckhurst Hill Essex IG9 5JH |
Secretary Name | Irene Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 1999) |
Role | Secretary |
Correspondence Address | 12 Fairfield Road Epping Essex CM16 6SU |
Director Name | Len Johnson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 June 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Willows Ridge West Drive Carshalton Beeches Surrey SM5 4EL |
Secretary Name | George Philip Phimister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 December 2003) |
Role | Company Director |
Correspondence Address | 1 Slade End Theydon Bois Essex CM16 7EP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 6 Whitehall Lane Buckhurst Hill Essex IG9 5SH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £471,376 |
Current Liabilities | £3,002 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2006 | Application for striking-off (1 page) |
30 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
30 August 2005 | Director's particulars changed (1 page) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 1 slade end theydon bois epping essex CM16 7EP (1 page) |
20 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 December 2003 | Secretary resigned (1 page) |
13 December 2003 | New secretary appointed (2 pages) |
23 August 2003 | Return made up to 13/08/03; full list of members
|
7 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
17 August 2001 | Return made up to 13/08/01; full list of members
|
6 June 2001 | Director resigned (1 page) |
24 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 August 2000 | Return made up to 13/08/00; full list of members (8 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 September 1999 | Return made up to 13/08/99; full list of members
|
15 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: 12 fairfield road epping essex CM16 6SU (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | New secretary appointed (2 pages) |
29 September 1998 | Return made up to 13/08/98; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
5 September 1997 | Return made up to 13/08/97; full list of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
10 September 1996 | Return made up to 13/08/96; no change of members (4 pages) |
16 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
26 September 1995 | Return made up to 13/08/95; no change of members
|
13 June 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |