Chigwell
Essex
IG7 5ER
Director Name | Eric John Skilton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1999(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 38 Roundcroft Cheshunt Hertfordshire EN7 6DW |
Secretary Name | Mr Melvyn Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1999(same day as company formation) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 34 Mount Pleasant Road Chigwell Essex IG7 5ER |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £72,914 |
Cash | £55,785 |
Current Liabilities | £56,180 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2002 | Application for striking-off (1 page) |
16 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2002 | Withdrawal of application for striking off (1 page) |
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2002 | Application for striking-off (1 page) |
28 February 2002 | Return made up to 24/02/02; full list of members (7 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 June 2000 | Div s-div 12/05/00 (1 page) |
22 June 2000 | Resolutions
|
20 May 2000 | Particulars of mortgage/charge (7 pages) |
4 May 2000 | Accounting reference date shortened from 21/08/00 to 31/07/00 (1 page) |
13 March 2000 | Resolutions
|
10 March 2000 | Return made up to 24/02/00; full list of members
|
11 February 2000 | Accounting reference date extended from 29/02/00 to 21/08/00 (1 page) |
13 July 1999 | Ad 08/06/99--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
24 February 1999 | Incorporation (21 pages) |