Lindsel
Great Dunmow
Essex
Secretary Name | Mrs Vivienne Joan Horrigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1996(2 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | The White House Warley Road Great Warley Brentwood Essex CM13 3HZ |
Director Name | Trevor Davies |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1999(3 years, 2 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Print Finisher |
Correspondence Address | 9 Elthorne Road Kingsbury London NW9 8BH |
Director Name | Mr Kevin Paul Sandford |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1998) |
Role | Printer |
Correspondence Address | 33 Courtenay Gardens Upminster Essex RM14 1DH |
Secretary Name | Peter George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | Wingfield Farnhouse Stradbroke Diss Norfolk IP20 5ND |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
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 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 October 2003 | Dissolved (1 page) |
---|---|
17 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 May 2003 | Liquidators statement of receipts and payments (5 pages) |
31 October 2002 | Liquidators statement of receipts and payments (5 pages) |
11 June 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2001 | Appointment of a voluntary liquidator (2 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Statement of affairs (8 pages) |
3 May 2001 | Appointment of a voluntary liquidator (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: unit 7 queens yard white post lane london E9 5EN (1 page) |
16 August 2000 | Full accounts made up to 31 March 1999 (10 pages) |
9 December 1999 | Particulars of mortgage/charge (4 pages) |
21 November 1999 | Return made up to 14/11/99; full list of members
|
12 April 1999 | Company name changed progressive data print LIMITED\certificate issued on 13/04/99 (2 pages) |
22 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 February 1999 | New director appointed (2 pages) |
22 February 1999 | Full accounts made up to 31 March 1997 (10 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 275 baddow road chelmsford essex (1 page) |
15 February 1999 | Return made up to 14/11/97; full list of members (6 pages) |
15 February 1999 | Return made up to 14/11/98; full list of members
|
8 May 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
12 June 1997 | Return made up to 14/11/96; full list of members
|
20 May 1997 | Secretary resigned (1 page) |
11 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | Director resigned (2 pages) |
11 July 1996 | New secretary appointed (1 page) |
11 July 1996 | New director appointed (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Ad 15/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1996 | Accounting reference date notified as 31/03 (1 page) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 275 baddow road chelmsford essex (1 page) |
14 March 1996 | Director resigned (1 page) |
20 February 1996 | Secretary resigned (1 page) |
20 February 1996 | Resolutions
|
20 February 1996 | Registered office changed on 20/02/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page) |
20 February 1996 | Director resigned (1 page) |
2 January 1996 | Company name changed dockway LIMITED\certificate issued on 03/01/96 (2 pages) |
14 November 1995 | Incorporation (28 pages) |