Buckhurst Hill
Essex
IG9 5TY
Secretary Name | Mr Christopher David Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 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 | Current |
Appointed | 14 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 27 years, 1 month |
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(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 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 | 26 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 | 26 February 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,632 |
Cash | £40 |
Current Liabilities | £413,296 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
8 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
15 November 2002 | Appointment of a voluntary liquidator (1 page) |
8 November 2002 | Resolutions
|
8 November 2002 | Statement of affairs (6 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: rigg approach leyton london E10 7QN (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
11 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
28 August 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
18 August 2000 | Director resigned (1 page) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 May 1999 | Return made up to 18/02/99; no change of members (4 pages) |
5 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
23 April 1997 | Ad 14/03/97--------- £ si 448@1=448 £ ic 2/450 (2 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 144 high street epping essex CM16 4AS (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
26 February 1997 | Incorporation (15 pages) |