Waltham Abbey
Essex
EN9 1NA
Secretary Name | Kathryn Cray |
---|---|
Status | Closed |
Appointed | 31 January 2011(15 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 June 2015) |
Role | Company Director |
Correspondence Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Director Name | Allen Keith Cray |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Lorry Driver |
Correspondence Address | 13 Tawny Way Lower Row London SE16 2NG |
Secretary Name | Mrs Brenda Pauline Cray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Tawny Way Lower Road Rotherhithe London SE16 2NG |
Director Name | Mr Mark Cray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(7 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 August 2003) |
Role | Manager |
Correspondence Address | 13 Tawney Way London SE16 2NG |
Secretary Name | Mr Mark Cray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(7 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 July 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Wellington Road Bexley Kent DA5 1DH |
Secretary Name | Mrs Margaret Cray |
---|---|
Status | Resigned |
Appointed | 12 June 2009(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Kathryn Cray 50.00% Ordinary |
---|---|
2 at £1 | Mr Mark Cray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,251 |
Cash | £18,598 |
Current Liabilities | £15,497 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | Application to strike the company off the register (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
25 February 2011 | Appointment of Kathryn Cray as a secretary (1 page) |
21 February 2011 | Termination of appointment of Margaret Cray as a secretary (1 page) |
21 February 2011 | Registered office address changed from Charing & Company 6 Sewardstone Road Waltham Abbey Essex EN9 1NA on 21 February 2011 (1 page) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Secretary's details changed for Mrs Margaret Cray on 31 January 2010 (1 page) |
12 March 2010 | Director's details changed for Mr Mark Cray on 31 January 2010 (2 pages) |
22 July 2009 | Appointment terminated secretary mark cray (1 page) |
10 July 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 July 2009 | Secretary appointed mrs margaret cray (1 page) |
9 July 2009 | Appointment terminated director allen cray (1 page) |
27 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
9 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
28 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
17 March 2005 | New director appointed (2 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 266 wickham road croydon CR0 8BJ (1 page) |
5 May 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
27 April 2004 | Return made up to 31/01/04; full list of members (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 September 2003 | Director resigned (1 page) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
14 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 6 west way gardens shirley croydon surrey CR0 8RA (1 page) |
22 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
9 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Full accounts made up to 28 February 1997 (12 pages) |
5 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
18 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
31 January 1996 | Incorporation (18 pages) |