Springfield
Chelmsford
Essex
CM1 5PZ
Secretary Name | David John Olding |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1998(2 years after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Priory Gardens The Bayle Folkestone Kent CT20 1SW |
Secretary Name | Wandee Snipe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | 95 Waveney Drive Springfield Chelmsford Essex CM1 5PZ |
Secretary Name | David John Olding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(11 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Priory Gardens The Bayle Folkestone Kent CT20 1SW |
Secretary Name | Wandee Snipe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | 46 Marram Close Stanway Colchester CO3 5PJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
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 | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 March 2002 | Dissolved (1 page) |
---|---|
3 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 December 2000 | Liquidators statement of receipts and payments (5 pages) |
9 June 2000 | Liquidators statement of receipts and payments (6 pages) |
13 December 1999 | Liquidators statement of receipts and payments (5 pages) |
14 June 1999 | Liquidators statement of receipts and payments (5 pages) |
9 June 1998 | Statement of affairs (10 pages) |
9 June 1998 | Appointment of a voluntary liquidator (2 pages) |
9 June 1998 | Resolutions
|
31 January 1998 | New secretary appointed (2 pages) |
31 January 1998 | Secretary resigned (1 page) |
31 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: 43 cassiobury road walthamstow london E17 7JD (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
16 May 1997 | Return made up to 16/01/97; full list of members (6 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 241-243 baker street london NW1 6XE (1 page) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Secretary resigned (1 page) |
14 March 1996 | Ad 14/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 1996 | Accounting reference date notified as 31/03 (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 241-243 baker street london NW1 6XE (1 page) |
16 January 1996 | Incorporation (12 pages) |