Buckhurst Hill
Essex
IG9 5TY
Secretary Name | Mr Christopher David Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Walnut Way Buckhurst Hill Essex IG9 6HU |
Director Name | Mr Christopher David Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 22 July 2003) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 19 Walnut Way Buckhurst Hill Essex IG9 6HU |
Director Name | John Charles Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2000) |
Role | Sales Executive |
Correspondence Address | The Barn Sallets Green Barnston Dunmow Essex CM6 1ND |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Rigg Approach Leyton London E10 7QN |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2003 | Application for striking-off (2 pages) |
31 July 2002 | Full accounts made up to 30 April 2002 (8 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
11 September 2001 | Full accounts made up to 30 April 2001 (8 pages) |
14 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
3 October 2000 | Full accounts made up to 30 April 2000 (8 pages) |
18 August 2000 | Director resigned (1 page) |
2 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
2 May 1999 | Return made up to 18/02/99; no change of members (4 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (8 pages) |
26 February 1998 | Return made up to 19/02/98; full list of members
|
6 May 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 144 high street epping essex CM16 4AG (1 page) |
23 April 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
19 February 1997 | Incorporation (15 pages) |