Snow Hill Great Easton
Dunmow
Essex
CM6 2DR
Secretary Name | Mrs Susan Carol Everett |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1995(1 year, 2 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Windmill Farm Back Lane East Hanningfield Chelmsford Essex CM3 8BL |
Director Name | Graham James Newcombe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Role | Printer |
Correspondence Address | 16 Waverley Crescent Wickford Essex SS11 7LN |
Secretary Name | Derek William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | 105 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AW |
Director Name | Michael Leslie Bierton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2002) |
Role | Sales Director |
Correspondence Address | 19 Ashtree Court Great Stambridge Essex SS4 2BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £22,531 |
Cash | £16,682 |
Current Liabilities | £141,405 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 June 2004 | Dissolved (1 page) |
---|---|
3 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
8 January 2004 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Statement of affairs (10 pages) |
30 December 2002 | Appointment of a voluntary liquidator (1 page) |
30 December 2002 | Resolutions
|
11 December 2002 | Registered office changed on 11/12/02 from: 6/10 bancrofts road south woodham ferrers chelmsford essex CM3 5UQ (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
22 January 2002 | Return made up to 09/11/01; full list of members
|
3 November 2001 | Particulars of mortgage/charge (11 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 December 2000 (10 pages) |
29 June 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
8 January 2001 | Return made up to 09/11/00; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Return made up to 09/11/99; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
31 December 1998 | Return made up to 09/11/98; full list of members
|
31 December 1998 | New director appointed (2 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 November 1997 | Return made up to 09/11/97; no change of members
|
27 August 1997 | Accounts for a small company made up to 31 December 1996 (13 pages) |
21 July 1997 | Resolutions
|
2 January 1997 | Return made up to 09/11/96; no change of members (4 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
10 January 1996 | Return made up to 09/11/95; full list of members (6 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 7/8 ducketts wharf 109 south street bishops stortford hertfordshire SM23 3AR (1 page) |
20 September 1995 | Ad 16/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |