Aerwater Green Golding Hill
Loughton
IG10 2SP
Secretary Name | Mr Stephen Paul Herrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8c Riddy Lane Luton Bedfordshire LU3 2AG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Sarah Louise Cushway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2003) |
Role | Secretary |
Correspondence Address | Adlerhorst 1b Wellfields Loughton Essex IG10 1PB |
Director Name | Gertrude Helene Cushway |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | Trevelyan House Aerwater Green Loughton Essex IG10 2SP |
Director Name | Ronald Walter William Cushway |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 August 2002) |
Role | Company Director |
Correspondence Address | Trevelyan House Aerwater Green Loughton Essex IG10 2SP |
Registered Address | Barnes Roffe Llp Leytonstone House Leytonstone London E11 1HR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2008 | Application for striking-off (1 page) |
3 September 2007 | Return made up to 01/06/07; full list of members (3 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: doric house 132 station road chingford london E4 6AB (1 page) |
22 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
22 June 2006 | Director resigned (1 page) |
20 March 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
2 June 2005 | Return made up to 01/06/05; full list of members
|
1 December 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
29 November 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
1 October 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
18 June 2002 | Return made up to 01/06/02; full list of members
|
10 October 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
29 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
17 August 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
16 August 2000 | Return made up to 01/06/00; full list of members (6 pages) |
11 October 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
5 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
2 September 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
4 August 1998 | Director resigned (1 page) |
30 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
27 January 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
2 July 1997 | Return made up to 01/06/97; no change of members
|
28 January 1997 | Resolutions
|
28 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
11 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
3 November 1995 | Secretary resigned (2 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: trevelyan house aerwater green goldings hill loughton essex IG10 2SP (1 page) |
1 June 1995 | Incorporation (26 pages) |