Crowcombe
Taunton
Somerset
TA4 4BA
Secretary Name | Mrs Catherine Chester |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Middle Halsway Crowcombe Taunton Somerset TA4 4BA |
Director Name | John Goggin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 February 1999) |
Role | Surveyor |
Correspondence Address | 20 Warriner Avenue Hornchurch Essex RM12 4LH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 |
---|---|
Net Worth | £15,124 |
Cash | £62 |
Current Liabilities | £285,915 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 February 2006 | Dissolved (1 page) |
---|---|
1 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
2 August 2004 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Statement of affairs (13 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: the old exchange 234 southchurch road southend on sea essex SS1 2EG (1 page) |
4 August 2003 | Resolutions
|
4 August 2003 | Appointment of a voluntary liquidator (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: unit 3B-3C barlow way rainham essex RM13 8BT (1 page) |
5 February 2003 | Particulars of mortgage/charge (4 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 October 2001 | Ad 24/09/01--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 October 2001 | Resolutions
|
30 July 2001 | Return made up to 15/07/01; full list of members
|
21 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: units units 3B/3C barlow way rainham essex RM13 8BT (1 page) |
24 July 2000 | Return made up to 15/07/00; full list of members
|
23 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
21 July 1999 | Return made up to 15/07/99; full list of members
|
13 April 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
26 November 1998 | Director resigned (1 page) |
20 November 1998 | Company name changed primary concepts LIMITED\certificate issued on 23/11/98 (2 pages) |
15 July 1998 | Incorporation (14 pages) |