Wyatts Green
Brentwood
Essex
CM15 0PJ
Director Name | Alan Arthur Langley |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1997(2 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 118 Wallwood Road Leytonstone London E11 1AN |
Secretary Name | Mr Alan John Langley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2000(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maythorns Wyatts Green Brentwood Essex CM15 0PJ |
Director Name | Simon Shrimplin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 275 Waltham Way Chingford London E4 8AQ |
Secretary Name | Andrew Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Richmond Close Kirk Road London E17 8PS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 March 2004 | Dissolved (1 page) |
---|---|
10 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 November 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
7 November 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Statement of affairs (12 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Appointment of a voluntary liquidator (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (2 pages) |
12 April 2000 | Return made up to 10/02/00; full list of members
|
20 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
8 February 1999 | Amended accounts made up to 31 March 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 February 1998 | Return made up to 10/02/98; full list of members (6 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Return made up to 10/02/97; full list of members; amend (5 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 June 1996 | Director resigned (1 page) |
11 April 1996 | Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 1996 | Return made up to 10/02/96; full list of members (6 pages) |
26 July 1995 | Accounting reference date notified as 31/03 (1 page) |
16 February 1995 | Director resigned;new director appointed (2 pages) |