London
NW3 2UA
Secretary Name | Mr Allan Proud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2001(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 24 May 2009) |
Role | Company Director |
Correspondence Address | 80 Long Common Heybridge Maldon Essex CM9 4UU |
Director Name | Thomas Anthony Bilton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Gobions 120 Church Street Great Burstead Essex CM11 2TR |
Director Name | Mr Roger Peter Farthing |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Park Farm Millers Lane Chigwell Essex IG7 6DG |
Secretary Name | Thomas Anthony Bilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Gobions 120 Church Street Great Burstead Essex CM11 2TR |
Director Name | Annette Shirley Bilton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | Gobions 120 Church Street Great Burstead Essex CM11 2TR |
Director Name | Mr Peter Alfred Head |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House Church Lane Doddinghurst Brentwood Essex CM15 0NA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £422 |
Cash | £37,487 |
Current Liabilities | £44,785 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2008 | Liquidators statement of receipts and payments to 16 September 2008 (5 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 16 September 2008 (5 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
16 October 2006 | Liquidators statement of receipts and payments (5 pages) |
7 April 2006 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
17 March 2005 | Result of meeting of creditors (6 pages) |
14 March 2005 | Statement of administrator's revised proposal (17 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: stuart house queensgate britannia road waltham cross EN8 7TF (1 page) |
3 November 2004 | Administrator's progress report (6 pages) |
16 August 2004 | Statement of affairs (6 pages) |
14 June 2004 | Result of meeting of creditors (10 pages) |
14 May 2004 | Statement of administrator's proposal (22 pages) |
26 April 2004 | Appointment of an administrator (1 page) |
27 March 2004 | Director resigned (1 page) |
14 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
24 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 August 2002 | Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (2 pages) |
10 January 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: monterey house goldings hill loughton essex IG10 2RW (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Secretary resigned;director resigned (1 page) |
21 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
13 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
12 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
13 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
7 May 1999 | Return made up to 28/04/99; no change of members
|
15 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
22 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
11 February 1998 | New director appointed (2 pages) |
14 May 1997 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
30 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Incorporation (21 pages) |