Winters Way
Waltham Abbey
Essex
EN9 3EZ
Director Name | Sonia Cox |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 May 2004) |
Role | Housewife |
Correspondence Address | 10 Farmers Court Waltham Abbey Essex EN9 3EZ |
Secretary Name | Sonia Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 May 2004) |
Role | Housewife |
Correspondence Address | 10 Farmers Court Waltham Abbey Essex EN9 3EZ |
Director Name | Mr Alexander Elliot James |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 38 Broad Walk Winchmore Hill London N21 3BY |
Director Name | Mr Roger Keith James |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charterhouse 38 Broad Walk London N21 3BY |
Secretary Name | Mr Alexander Elliot James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Broad Walk Winchmore Hill London N21 3BY |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | Rendlesham Place 43 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 8NJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£18,936 |
Cash | £100 |
Current Liabilities | £43,251 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
23 July 2001 | Secretary resigned;director resigned (1 page) |
23 July 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
31 August 2000 | Return made up to 22/08/00; full list of members
|
23 June 2000 | Accounts made up to 31 August 1999 (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 2-3 lynton parade turners hill cheshunt hertfordshire EN8 8LF (1 page) |
13 January 2000 | Ad 01/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 January 2000 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
17 September 1999 | Return made up to 22/08/99; no change of members (4 pages) |
8 April 1999 | Accounts made up to 31 August 1998 (1 page) |
10 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
25 June 1998 | Accounts made up to 31 August 1997 (1 page) |
12 May 1997 | Accounts made up to 31 August 1996 (1 page) |
23 August 1996 | Return made up to 22/08/96; no change of members (4 pages) |
2 July 1996 | Accounts made up to 31 August 1995 (1 page) |
2 July 1996 | Resolutions
|
8 November 1995 | Return made up to 22/08/95; full list of members
|