Saint James Road Goffs Oak
Waltham Cross
Hertfordshire
EN7 6TP
Director Name | David John Holt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 06 December 2005) |
Role | Builder |
Correspondence Address | 20 Montpelier House Manor Road Chigwell Essex IG7 5PD |
Secretary Name | Jane Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | Holly House Saint James Road, Goffs Oak Waltham Cross Hertfordshire EN7 6TP |
Director Name | Ellen Susan Holt |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 27 Church Avenue Chingford London E4 9QY |
Director Name | Mr William Jeffrey Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 31 The Uplands Loughton Essex IG10 1NQ |
Secretary Name | Mr William Jeffrey Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 31 The Uplands Loughton Essex IG10 1NQ |
Secretary Name | Mark Clifford Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | Broadley End Farm Common Road Broadley Common Nazeing Essex EN9 2DF |
Secretary Name | David John Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 March 1997) |
Role | Builder |
Correspondence Address | 41 Cleeves Lodge Boleyn Court Buckhurst Hill Essex IG9 5UF |
Secretary Name | Cheryl Joy Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 9 Hoppett Road Chingford Essex E4 6HA |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | Holly House Saint James Road, Goffs Oak Waltham Cross Hertfordshire EN7 6TP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Goffs Oak |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,245,403 |
Gross Profit | £554,104 |
Net Worth | -£30,091 |
Cash | £108,779 |
Current Liabilities | £1,290,453 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2005 | Receiver's abstract of receipts and payments (3 pages) |
7 March 2005 | Receiver ceasing to act (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 8 baker street london W1U 3LL (1 page) |
11 August 2004 | Receiver ceasing to act (1 page) |
5 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
11 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
29 August 2001 | Form 3.2 - statement of affairs (21 pages) |
29 August 2001 | Administrative Receiver's report (10 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: units 5/8 york house langston road loughton essex IG10 3TL (1 page) |
26 June 2001 | Appointment of receiver/manager (1 page) |
9 February 2001 | Return made up to 24/01/01; full list of members
|
9 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
18 March 1999 | Return made up to 24/01/99; no change of members
|
22 January 1999 | Director's particulars changed (1 page) |
3 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Return made up to 24/01/98; full list of members
|
30 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
26 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Secretary resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Return made up to 24/01/97; change of members
|
7 February 1997 | Secretary resigned;director resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
8 July 1996 | Resolutions
|
8 July 1996 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
3 May 1996 | New secretary appointed;new director appointed (2 pages) |
19 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 82 st john street london RC1M 4JN (1 page) |
27 November 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
27 November 1995 | Resolutions
|
31 May 1995 | Return made up to 24/01/95; full list of members (14 pages) |
18 May 1995 | New secretary appointed;director resigned;new director appointed (6 pages) |
18 May 1995 | Secretary resigned;new director appointed (6 pages) |