Chigwell
Essex
IG7 4HB
Director Name | Mr David Peter Crowe |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1996(1 year, 10 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blondell Close Harmondsworth Village Middlesex UB7 0NL |
Secretary Name | 2000 Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 1997(3 years after company formation) |
Appointment Duration | 27 years, 1 month |
Correspondence Address | 4th Floor 53-56 Great Sutton Street London EC1V 0DE |
Director Name | Malcolm Richard Lamb |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 1997) |
Role | Company Director |
Correspondence Address | Laneside 1 Stoke Court Drive Stoke Poges Slough Buckinghamshire SL2 4LT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Director Name | REID & Co Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 1995) |
Correspondence Address | Witan Court 305 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1EH |
Secretary Name | REID & Co Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 1997) |
Correspondence Address | Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH |
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 |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 January 2002 | Dissolved (1 page) |
---|---|
9 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 October 2001 | Liquidators statement of receipts and payments (5 pages) |
6 April 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Appointment of a voluntary liquidator (2 pages) |
7 February 2001 | C/O re change of liq (6 pages) |
7 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
9 May 2000 | Liquidators statement of receipts and payments (5 pages) |
14 October 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Statement of affairs (6 pages) |
8 October 1998 | Appointment of a voluntary liquidator (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 4TH floor 53-56 great sutton street london EC1V 0DE (1 page) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Director's particulars changed (1 page) |
12 May 1998 | Director's particulars changed (1 page) |
27 March 1998 | Return made up to 14/03/98; no change of members (6 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
11 April 1997 | Return made up to 14/03/97; full list of members (9 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: wittan court 305 upper fourth street central milton keynes MK9 1EH (1 page) |
10 March 1997 | Director resigned (1 page) |
6 March 1997 | Resolutions
|
8 November 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
17 July 1996 | Return made up to 14/03/96; full list of members (9 pages) |
30 June 1996 | Director's particulars changed (1 page) |
18 June 1996 | Director's particulars changed (1 page) |
18 June 1996 | New director appointed (2 pages) |
17 June 1996 | Particulars of mortgage/charge (6 pages) |
24 May 1996 | Director resigned (1 page) |
21 February 1996 | New director appointed (2 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 September 1995 | Return made up to 14/03/95; full list of members (8 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Secretary resigned (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New secretary appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 8-10 stamford hill london N16 6XZ (1 page) |
7 June 1995 | New director appointed (2 pages) |