Chigwell
Essex
IG7 5PZ
Secretary Name | Mr Stuart Anthony Spurling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Dennis Lane Stanmore Middlesex HA7 4JS |
Director Name | Mr Stuart Anthony Spurling |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Dennis Lane Stanmore Middlesex HA7 4JS |
Secretary Name | Mr David Andrew Spurling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 April 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 180 Manor Road Chigwell Essex IG7 5PZ |
Secretary Name | Mr Terry Frank Joel Spurling |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 April 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Manor Road Chigwell Essex IG7 5PZ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
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 | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
1 September 2000 | Dissolved (1 page) |
---|---|
1 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 February 2000 | Liquidators statement of receipts and payments (5 pages) |
28 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 April 1999 | Liquidators statement of receipts and payments (5 pages) |
4 March 1998 | Statement of affairs (10 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Appointment of a voluntary liquidator (2 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 164/166 high road ilford essex IG1 1LL (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 4 brunel road chigwell essex IG8 8BE (1 page) |
16 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Secretary resigned (2 pages) |
1 October 1996 | New secretary appointed (1 page) |
11 July 1996 | Accounting reference date notified as 30/09 (1 page) |
22 March 1996 | New secretary appointed (2 pages) |
22 March 1996 | Secretary resigned;new director appointed (2 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 164 166 high road ilford essex IG1 1LL (1 page) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New secretary appointed (2 pages) |
22 November 1995 | Incorporation (20 pages) |