Pilgrims Hatch
Brentwood
Essex
CM15 9PS
Secretary Name | Kevin Neath |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 18 Glebe Road Bromley Kent BR1 3NT |
Director Name | Miss Suzanne Louise Alves |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Secretary Name | Dennis John Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Birch House Horsell Birch Horsell Woking Surrey GU21 4XD |
Secretary Name | Lynn Quarrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 December 1996) |
Role | Book Keeper |
Correspondence Address | 11 Bartholomew Street London SE1 4AJ |
Secretary Name | Ms Julia Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 40 Kingshill Brandon Street London SE17 1UH |
Secretary Name | Peter Boyse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2002) |
Role | Book Keeper |
Correspondence Address | Flat B 30 Grange Walk Bermondsey London SE1 3DT |
Registered Address | Unit 2a Tower Workshops 58 Riley Road London SE1 1DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 November 2004 | Dissolved (1 page) |
---|---|
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
4 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
2 April 2003 | Statement of affairs (6 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Appointment of a voluntary liquidator (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: unit 2A/2B tower workshops 58 riley road london SE1 3DG (1 page) |
23 March 2003 | Return made up to 04/01/03; full list of members (6 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
16 January 2003 | Director's particulars changed (1 page) |
16 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 January 2002 | Return made up to 04/01/02; full list of members
|
20 September 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
19 January 2001 | Return made up to 04/01/01; full list of members
|
2 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 April 2000 | £ nc 1000/2000 04/02/00 (1 page) |
6 April 2000 | Ad 04/02/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 April 2000 | Resolutions
|
9 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
10 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 January 1999 | Return made up to 04/01/99; no change of members
|
5 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
25 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
11 April 1997 | Return made up to 04/01/97; full list of members (6 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Company name changed hoy LIMITED\certificate issued on 10/04/96 (2 pages) |
29 March 1996 | Location of debenture register (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: 4 aztec row berners road london N1 opw (1 page) |
29 March 1996 | Secretary resigned (1 page) |
29 March 1996 | Location of register of members (1 page) |
29 March 1996 | Location of register of directors' interests (1 page) |
29 March 1996 | New secretary appointed (3 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Accounting reference date notified as 30/06 (1 page) |
4 January 1996 | Incorporation (23 pages) |