Church Langley
Harlow
Essex
CM17 9PU
Secretary Name | Merrill Claire Rowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 16 Ashworth Place Church Langley Harlow Essex CM17 9PU |
Director Name | Merrill Claire Rowe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1998(3 years, 10 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Administrator |
Correspondence Address | 16 Ashworth Place Church Langley Harlow Essex CM17 9PU |
Director Name | Ron Bruno Perez |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 July 1998(4 years, 2 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Sales Director |
Correspondence Address | 19 Whitchurch Gardens Edgware Middlesex HA8 6PF |
Secretary Name | Anthony Lewis Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Field Walk Walton On The Naze Essex CO14 8RU |
Registered Address | 3/ 5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
14 April 2002 | Dissolved (1 page) |
---|---|
14 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
24 August 2001 | Receiver ceasing to act (2 pages) |
3 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 April 2001 | Liquidators statement of receipts and payments (5 pages) |
18 October 2000 | Liquidators statement of receipts and payments (5 pages) |
16 May 2000 | Liquidators statement of receipts and payments (5 pages) |
11 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
22 June 1999 | Administrative Receiver's report (8 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: 25 harley street london W1N 2BR (1 page) |
29 April 1999 | Appointment of receiver/manager (2 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Appointment of a voluntary liquidator (1 page) |
13 April 1999 | Statement of affairs (7 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 2ND floor 47 queen anne street london W1M 9FA (1 page) |
28 August 1998 | Return made up to 18/05/98; full list of members (6 pages) |
13 August 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Full accounts made up to 31 May 1996 (7 pages) |
2 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
31 May 1997 | Full accounts made up to 31 May 1995 (4 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 16 conway units stephenson road gorse lane industrial estate clacton on sea essex CO15 4XA (1 page) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Return made up to 18/05/96; no change of members (4 pages) |
4 March 1996 | Return made up to 18/05/95; full list of members
|