Company NameFavourites (Ilford) Limited
Company StatusDissolved
Company Number02893884
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 3 months ago)
Dissolution Date22 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMairead Elizabeth Jennings
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2001(7 years, 2 months after company formation)
Appointment Duration8 years (closed 22 April 2009)
RoleCompany Director
Correspondence AddressThe Links
Baas Hill
Broxbourne
Hertfordshire
EN10 7ET
Director NameMatthew Trevor Shipton
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2001(7 years, 2 months after company formation)
Appointment Duration8 years (closed 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Cottage
Goldings Lane
Waterford
Hertfordshire
SG14 2EX
Secretary NameMairead Elizabeth Jennings
NationalityBritish
StatusClosed
Appointed07 April 2001(7 years, 2 months after company formation)
Appointment Duration8 years (closed 22 April 2009)
RoleCompany Director
Correspondence AddressThe Links
Baas Hill
Broxbourne
Hertfordshire
EN10 7ET
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameAngela Jean Sacker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleBuyer
Correspondence Address60 Inks Green
Highams Park Chingford
London
E4 9EL
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameFrank Michael Fairchild
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address60 Inks Green
Highams Park
London
E4 9EL
Director NameSteve Mark Pooley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 2003)
RoleSalesman
Correspondence Address304 Rugby Road
Dagenham
Essex
RM9 4AT

Location

Registered AddressMeridian House
62 Station Road North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£81,735
Cash£470
Current Liabilities£188,298

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2009Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
16 July 2008Liquidators statement of receipts and payments to 20 June 2008 (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
3 July 2007Liquidators statement of receipts and payments (5 pages)
17 January 2007Liquidators statement of receipts and payments (5 pages)
4 January 2006Statement of affairs (7 pages)
4 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2006Appointment of a voluntary liquidator (1 page)
23 December 2005Registered office changed on 23/12/05 from: 55 high street hoddesdon hertfordshire EN11 8TQ (1 page)
11 March 2005Return made up to 02/02/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
17 February 2004Return made up to 02/02/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
26 September 2003Director resigned (1 page)
4 March 2003Return made up to 02/02/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
6 March 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(7 pages)
4 December 2001New director appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
18 April 2001Particulars of mortgage/charge (4 pages)
27 March 2001Full accounts made up to 31 December 2000 (9 pages)
27 February 2001Return made up to 02/02/01; full list of members (6 pages)
10 March 2000Full accounts made up to 31 December 1999 (11 pages)
1 March 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 1999Full accounts made up to 31 December 1998 (11 pages)
16 February 1999Return made up to 02/02/99; full list of members (6 pages)
16 February 1998Return made up to 02/02/98; full list of members (6 pages)
4 August 1997Full accounts made up to 31 December 1996 (12 pages)
21 May 1997Return made up to 02/02/97; no change of members (4 pages)
16 October 1996Full accounts made up to 31 December 1995 (13 pages)
14 February 1996Return made up to 02/02/96; full list of members (6 pages)
4 December 1995Full accounts made up to 31 March 1995 (7 pages)
27 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
2 February 1994Incorporation (12 pages)