Norton Heath
Ingatestone
Essex
CM4 0LN
Director Name | Paula Wakefield |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1998(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 17 Norton Mandeville Norton Heath Ingatestone Essex CM4 0LN |
Secretary Name | Christine Higgs |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2001(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 26 Town Mead Road Waltham Abbey Essex EN9 1RP |
Secretary Name | Paula Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 17 Norton Mandeville Norton Heath Ingatestone Essex CM4 0LN |
Director Name | Ian Unsworth |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 October 2002) |
Role | Welder |
Correspondence Address | 18 Robin Way Chelmsford Essex CM2 8AS |
Director Name | Stephen McMillan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 December 2002) |
Role | Fitter Welder |
Correspondence Address | 9 Bartlow Gardens Romford Essex RM5 3UA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,068 |
Current Liabilities | £86,995 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
27 September 2007 | Dissolved (1 page) |
---|---|
27 June 2007 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
27 June 2007 | Liquidators statement of receipts and payments (4 pages) |
12 March 2007 | Liquidators statement of receipts and payments (5 pages) |
13 September 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Liquidators statement of receipts and payments (10 pages) |
14 September 2005 | Liquidators statement of receipts and payments (8 pages) |
14 September 2005 | Liquidators statement of receipts and payments (8 pages) |
14 September 2005 | Liquidators statement of receipts and payments (8 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
2 September 2004 | Liquidators statement of receipts and payments (5 pages) |
6 March 2004 | Liquidators statement of receipts and payments (5 pages) |
28 February 2003 | Resolutions
|
28 February 2003 | Statement of affairs (11 pages) |
28 February 2003 | Appointment of a voluntary liquidator (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: trinity house foxes parade sewardstone road waltham abbey essex EN9 1PJ (1 page) |
2 January 2003 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
26 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
8 April 2002 | Return made up to 02/04/02; full list of members (8 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
23 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Return made up to 02/04/01; full list of members (7 pages) |
28 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 June 2000 | New director appointed (2 pages) |
16 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
31 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
22 December 1998 | £ nc 100/100000 01/05/98 (1 page) |
22 December 1998 | Resolutions
|
4 June 1998 | New director appointed (2 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New secretary appointed;new director appointed (2 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: c o trinity house foxes parade sewardstone road waltham abbey essex EN9 1PJ (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
2 April 1998 | Incorporation (12 pages) |