Wellfields
Loughton
Essex
IG10 1PB
Secretary Name | Oliver Bishop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2000(3 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 27 Wellfields Loughton Essex IG10 1PB |
Director Name | Roy Frederick Bishop |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 4 Hylands Yard Rye East Sussex TN31 7EP |
Secretary Name | Michael Anthony Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brassey Drive Aylesford Kent ME20 7QL |
Registered Address | First Floor 110 Station Road North Chingford London E4 6AB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,167 |
Gross Profit | -£942 |
Net Worth | -£12,952 |
Cash | £3,389 |
Current Liabilities | £16,478 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2004 | Application for striking-off (1 page) |
2 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
4 December 2002 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
28 March 2002 | Return made up to 02/04/02; full list of members (6 pages) |
24 December 2001 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
5 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 30 September 2000 (6 pages) |
13 February 2001 | Director resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
29 August 2000 | Full accounts made up to 30 September 1999 (7 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 8 faversham road lenham maidstone kent ME17 2PN (1 page) |
13 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
7 May 1999 | Full accounts made up to 30 September 1998 (7 pages) |
7 May 1999 | Return made up to 02/04/99; full list of members (6 pages) |
1 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
25 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
2 April 1997 | Incorporation (13 pages) |