Cherry Street Dunton Hill
Dunmow
Essex
CM6 2EE
Secretary Name | Lily Caroline England |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Brickhouse Farm Cherry Street Duton Hill Essex CM6 2EE |
Director Name | Mr Michael David Coburn |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bundooks Hill House Bundooks Hill Boxted Colchester Essex CO4 5TL |
Director Name | Mr Leslie David Dennison |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westbourne Chalklands Howe Green Chelmsford Essex CM2 7TH |
Director Name | Mr Robert Stanley England |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Brickhouse Farm Cherry Street Duton Hill Essex CM6 2EE |
Director Name | Mr Trevor Neale |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Millington House Main Road Danbury Chelmsford Essex CM3 4DJ |
Secretary Name | Mr Trevor Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Millington House Main Road Danbury Chelmsford Essex CM3 4DJ |
Director Name | Anthony John Cowell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 July 2005) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Norman House The Street Appledore Kent TN26 2BX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,774,114 |
Gross Profit | £205,948 |
Net Worth | £17,558 |
Cash | £137,252 |
Current Liabilities | £208,002 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 August 2007 | Liquidators statement of receipts and payments (5 pages) |
13 February 2007 | Liquidators statement of receipts and payments (5 pages) |
3 August 2006 | Liquidators statement of receipts and payments (5 pages) |
11 August 2005 | Director resigned (1 page) |
8 August 2005 | Appointment of a voluntary liquidator (1 page) |
8 August 2005 | Statement of affairs (8 pages) |
8 August 2005 | Resolutions
|
20 July 2005 | Registered office changed on 20/07/05 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page) |
15 February 2005 | Return made up to 17/12/04; full list of members (5 pages) |
12 January 2005 | New director appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: latchingdon road cold norton chelmsford CM3 6UA (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
10 January 2004 | Return made up to 17/12/03; full list of members (8 pages) |
21 August 2003 | Full accounts made up to 30 April 2003 (17 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
10 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
29 October 2002 | Auditor's resignation (1 page) |
11 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
27 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
2 January 2001 | Return made up to 17/12/00; full list of members
|
28 July 2000 | Full accounts made up to 30 April 2000 (11 pages) |
12 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (12 pages) |
8 October 1999 | Ad 08/01/98--------- £ si 4998@1 (2 pages) |
27 September 1999 | Nc inc already adjusted 08/01/98 (1 page) |
27 September 1999 | Resolutions
|
20 January 1999 | Return made up to 17/12/98; full list of members (6 pages) |
14 January 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
17 December 1997 | Incorporation (15 pages) |