Fordham Heath
Colchester
CO3 5UE
Secretary Name | Deborah Susan Uren |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Fiddlers Folley Fordham Heath Colchester Essex CO3 5UE |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 48 Langham Street London W1W 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £251,201 |
Gross Profit | £69,642 |
Net Worth | -£1,732 |
Cash | £644 |
Current Liabilities | £49,001 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 June 2005 | Dissolved (1 page) |
---|---|
31 March 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
24 December 2003 | Appointment of a voluntary liquidator (1 page) |
24 December 2003 | Resolutions
|
24 December 2003 | Statement of affairs (6 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: c/o hurshens 291 green lanes london N13 4XS (1 page) |
30 July 2003 | Return made up to 21/07/03; full list of members (6 pages) |
19 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
11 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: hurshens 265 green lanes palmers green london N13 4XE (1 page) |
26 July 1998 | Return made up to 21/07/98; full list of members (6 pages) |
24 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
27 August 1996 | Return made up to 21/07/96; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
10 August 1995 | Return made up to 21/07/95; full list of members (6 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 25 potters close fordham heath colchester essex CO3 5ZY (1 page) |