Loughton
Essex
IG10 4EF
Secretary Name | Pat Lingwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(4 years, 12 months after company formation) |
Appointment Duration | 15 years (closed 30 December 2014) |
Role | Company Director |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Director Name | Mr John David Lingwood |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2000(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 30 December 2014) |
Role | Company Director |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Director Name | Alan John Kewley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 September 2002) |
Role | Managing Director |
Correspondence Address | 31 High Street Templecombe Somerset BA8 0JF |
Secretary Name | Roy Trigger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 July 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bartel Close Leverstock Green Hemel Hempstead Hertfordshire HP3 8LY |
Secretary Name | Mrs Coralie Sylvia Latta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(4 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | Twoony Mead Nursery Road Loughton Essex IG10 4EF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Rowan House Delamare Road Cheshunt Hertfordshire EN8 9SP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Rowan Cable Products LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (3 pages) |
8 September 2014 | Application to strike the company off the register (3 pages) |
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
6 January 2014 | Secretary's details changed for Pat Lingwood on 3 January 2014 (1 page) |
6 January 2014 | Director's details changed for Mr John David Lingwood on 3 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr John David Lingwood on 3 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr John David Lingwood on 3 January 2014 (2 pages) |
6 January 2014 | Secretary's details changed for Pat Lingwood on 3 January 2014 (1 page) |
6 January 2014 | Secretary's details changed for Pat Lingwood on 3 January 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Accounts made up to 30 June 2012 (5 pages) |
5 November 2012 | Accounts made up to 30 June 2012 (5 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts made up to 30 June 2011 (5 pages) |
29 November 2011 | Accounts made up to 30 June 2011 (5 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Accounts made up to 30 June 2010 (5 pages) |
17 November 2010 | Accounts made up to 30 June 2010 (5 pages) |
8 March 2010 | Accounts made up to 30 June 2009 (5 pages) |
8 March 2010 | Accounts made up to 30 June 2009 (5 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
19 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 February 2008 | Return made up to 04/01/08; no change of members (7 pages) |
11 February 2008 | Return made up to 04/01/08; no change of members (7 pages) |
9 January 2008 | Accounts made up to 30 June 2007 (5 pages) |
9 January 2008 | Accounts made up to 30 June 2007 (5 pages) |
23 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
28 December 2006 | Accounts made up to 30 June 2006 (5 pages) |
28 December 2006 | Accounts made up to 30 June 2006 (5 pages) |
19 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
21 November 2005 | Accounts made up to 30 June 2005 (4 pages) |
21 November 2005 | Accounts made up to 30 June 2005 (4 pages) |
4 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
12 December 2003 | (7 pages) |
12 December 2003 | (7 pages) |
25 March 2003 | (7 pages) |
25 March 2003 | (7 pages) |
3 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
21 March 2002 | Particulars of mortgage/charge (4 pages) |
21 March 2002 | Particulars of mortgage/charge (4 pages) |
23 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
28 October 2001 | (6 pages) |
28 October 2001 | (6 pages) |
3 April 2001 | (6 pages) |
3 April 2001 | (6 pages) |
20 March 2001 | Return made up to 04/01/01; full list of members (7 pages) |
20 March 2001 | Return made up to 04/01/01; full list of members (7 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
14 February 2000 | Return made up to 04/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 04/01/00; full list of members (6 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
2 December 1999 | (6 pages) |
2 December 1999 | (6 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
28 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
24 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
24 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
9 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
26 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
21 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
21 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
19 July 1995 | Ad 22/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 1995 | Ad 22/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 1995 | Company name changed steepdean LIMITED\certificate issued on 30/05/95 (2 pages) |
26 May 1995 | Company name changed steepdean LIMITED\certificate issued on 30/05/95 (2 pages) |
24 May 1995 | Accounting reference date notified as 30/06 (1 page) |
24 May 1995 | Accounting reference date notified as 30/06 (1 page) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 May 1995 | New secretary appointed (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 May 1995 | New secretary appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Resolutions
|
3 May 1995 | Memorandum and Articles of Association (5 pages) |
3 May 1995 | Memorandum and Articles of Association (5 pages) |