Abridge
Essex
RM4 1BL
Director Name | John Robert Goward |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2001(5 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Installations |
Correspondence Address | 13 Keefield Harlow Essex CM19 5SW |
Director Name | Philip Carter |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Sales Director |
Correspondence Address | 81 Kinghead Hill Chingford London E4 |
Director Name | Martyn Stanley Pocknell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Production Manager |
Correspondence Address | 14 Snaresbrook House Woodford Road London E18 2UH |
Secretary Name | Philip Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Role | Sales Director |
Correspondence Address | 81 Kinghead Hill Chingford London E4 |
Director Name | Stuart Edward England |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 2001) |
Role | General Manager |
Correspondence Address | 51 Giffords Cross Avenue Corringham Stanford Le Hope Essex SS17 7NH |
Director Name | Nina Erodotou |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 2002) |
Role | Admin |
Correspondence Address | 54 Grove Park Avenue Chingford London E4 8SS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 May 2006 | Dissolved (1 page) |
---|---|
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 December 2005 | Liquidators statement of receipts and payments (5 pages) |
25 May 2005 | Liquidators statement of receipts and payments (5 pages) |
25 May 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page) |
25 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 November 2003 | Appointment of a voluntary liquidator (2 pages) |
19 November 2003 | Statement of affairs (9 pages) |
12 November 2003 | Sect 394 - res of auditors (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: 367 chingford road walthamstow london E17 5AE (1 page) |
23 September 2003 | Return made up to 12/06/03; full list of members
|
17 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
28 June 2002 | Director resigned (1 page) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
24 October 2001 | Auditor's resignation (1 page) |
7 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
31 July 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 March 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
20 June 2000 | Return made up to 12/06/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
10 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
29 March 1999 | Return made up to 12/06/98; full list of members (6 pages) |
11 February 1999 | Particulars of mortgage/charge (7 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Director's particulars changed (1 page) |
15 September 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 76 old church road chingford E4 8BX (1 page) |
9 February 1998 | Secretary resigned;director resigned (1 page) |
5 January 1998 | Return made up to 12/06/97; full list of members
|
17 July 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
17 July 1997 | Resolutions
|
7 January 1997 | Return made up to 12/06/96; full list of members (6 pages) |
14 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
12 June 1995 | Incorporation (19 pages) |