Harlow
Essex
CM19 4SD
Secretary Name | Robert Anthony McKellar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1996(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 1 month (closed 23 August 2011) |
Role | Store Retailer |
Country of Residence | England |
Correspondence Address | 1 Burnett Park Harlow Essex CM19 4SD |
Director Name | Leonard Henry James |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 23 August 2011) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Eight Oaks Rectory Road, Weeley Heath Clacton On Sea Essex CO16 9BH |
Director Name | Mr Brian Edward John McKellar |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 August 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Chantrys Fox Street Ardleigh Essex CO7 7PS |
Director Name | Nicholas John Garner |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 1997) |
Role | Furniture Retailer |
Correspondence Address | 7 Green Walk Marden Ash Ongar Essex CM5 9HR |
Director Name | Evelyn McKellar |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 April 2003) |
Role | Store Retailer |
Correspondence Address | The Forge Water Lane Cottage Water Lane Roydon Essex CM19 5DR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2011 | Application to strike the company off the register (3 pages) |
3 May 2011 | Application to strike the company off the register (3 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
5 March 2010 | Director's details changed for Robert Anthony Mckellar on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Leonard Henry James on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Anthony Mckellar on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Leonard Henry James on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Leonard Henry James on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Anthony Mckellar on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Brian Edward John Mckellar on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Brian Edward John Mckellar on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Brian Edward John Mckellar on 5 March 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
18 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from knight wheeler & co 54 sun street waltham abbey essex EN9 1EJ (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from knight wheeler & co 54 sun street waltham abbey essex EN9 1EJ (1 page) |
22 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 April 2008 | Return made up to 22/01/08; full list of members (4 pages) |
30 April 2008 | Return made up to 22/01/08; full list of members (4 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
9 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 October 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
1 October 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
5 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
5 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 September 2003 | Particulars of mortgage/charge (5 pages) |
2 September 2003 | Particulars of mortgage/charge (5 pages) |
5 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 09/07/03; full list of members
|
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
17 December 2002 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
17 December 2002 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
6 November 2002 | Return made up to 09/07/02; full list of members (7 pages) |
6 November 2002 | Return made up to 09/07/02; full list of members (7 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 October 2001 | Ad 01/05/00--------- £ si 100@1 (2 pages) |
11 October 2001 | Ad 01/05/00--------- £ si 100@1 (2 pages) |
11 September 2001 | Return made up to 09/07/01; full list of members (6 pages) |
11 September 2001 | Return made up to 09/07/01; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
6 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 September 2000 | Return made up to 09/07/00; full list of members
|
12 September 2000 | Return made up to 09/07/00; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 July 1999 | Return made up to 09/07/99; no change of members (6 pages) |
28 July 1999 | Return made up to 09/07/99; no change of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 December 1998 | Resolutions
|
5 October 1998 | Return made up to 09/07/98; no change of members
|
5 October 1998 | Return made up to 09/07/98; no change of members (4 pages) |
27 April 1998 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
27 April 1998 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
18 August 1997 | Return made up to 09/07/97; full list of members (6 pages) |
18 August 1997 | Return made up to 09/07/97; full list of members (6 pages) |
16 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
16 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New director appointed (2 pages) |
29 August 1996 | Accounting reference date shortened from 31/07/97 to 30/11/96 (1 page) |
29 August 1996 | Accounting reference date shortened from 31/07/97 to 30/11/96 (1 page) |
20 August 1996 | Ad 19/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1996 | Ad 19/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1996 | New secretary appointed;new director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | Resolutions
|
25 July 1996 | Registered office changed on 25/07/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
25 July 1996 | Memorandum and Articles of Association (11 pages) |
25 July 1996 | Memorandum and Articles of Association (11 pages) |
25 July 1996 | £ nc 1000/200000 19/07/96 (1 page) |
25 July 1996 | Resolutions
|
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | Registered office changed on 25/07/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
25 July 1996 | Conve 19/07/96 (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | £ nc 1000/200000 19/07/96 (1 page) |
25 July 1996 | Conve 19/07/96 (1 page) |
9 July 1996 | Incorporation (16 pages) |