Moreton
Ongar
Essex
CM5 0EY
Director Name | Mrs Margaret Lynne Gemmill |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1997(same day as company formation) |
Role | Kennel Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Wood Farm Moreton Road Ongar Essex CM5 0EY |
Secretary Name | Mrs Margaret Lynne Gemmill |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2002(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Kennel Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Wood Farm Moreton Road Ongar Essex CM5 0EY |
Secretary Name | Mrs Carole Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 6 Willow Close Broomfield Chelmsford Essex CM1 7AY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 | -£39,902 |
Cash | £437 |
Current Liabilities | £360,260 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
8 February 2005 | Dissolved (1 page) |
---|---|
8 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
14 February 2004 | Liquidators statement of receipts and payments (5 pages) |
8 August 2003 | Liquidators statement of receipts and payments (8 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Statement of affairs (7 pages) |
6 August 2002 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: wood farm moreton ongar essex CM5 0EY (1 page) |
14 June 2002 | Particulars of mortgage/charge (7 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
31 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 September 2000 | Return made up to 23/06/00; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
29 October 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
1 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
21 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
26 November 1998 | Particulars of mortgage/charge (6 pages) |
30 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
20 February 1998 | Ad 24/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
23 June 1997 | Incorporation (13 pages) |