Hockley
Essex
SS5 4SR
Director Name | Mrs Nancy Claire Copeland |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Folly Lane Hockley Essex SS5 4SR |
Secretary Name | Mr Barrie Lawrence Copeland |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Folly Lane Hockley Essex SS5 4SR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
12 August 2005 | Dissolved (1 page) |
---|---|
12 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2003 | Appointment of a voluntary liquidator (1 page) |
29 January 2003 | Statement of affairs (12 pages) |
29 January 2003 | Resolutions
|
3 January 2003 | Registered office changed on 03/01/03 from: unit 10 enterprise way wickford essex SS11 8DH (1 page) |
1 May 2002 | Accounts for a small company made up to 31 January 2001 (7 pages) |
18 December 2001 | Return made up to 12/12/01; full list of members
|
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
4 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
4 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Return made up to 12/12/98; full list of members (6 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Full accounts made up to 31 January 1997 (13 pages) |
5 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
10 March 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
20 March 1996 | Resolutions
|
20 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 March 1996 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
9 January 1996 | Return made up to 12/12/95; full list of members
|