Great Dunmow
Essex
CM6 1HU
Director Name | Caroline Margaret Upsdell |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | Windy Ridge Braintree Road Great Dunmow Essex CM6 1HU |
Director Name | Gerard William MacVeigh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2001) |
Role | Operations Manager |
Correspondence Address | Basement Flat 759 Wandsworth Road London SW8 3JF |
Director Name | Geoffrey Graham Upsdell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | Windyridge Braintree Road Great Dunmow Essex CM6 1HU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 11 Redbridge Court Redbridge Lane East Redbridge Essex IG4 5DG |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £814,882 |
Net Worth | -£4,271 |
Cash | £315 |
Current Liabilities | £280,567 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2002 | Voluntary strike-off action has been suspended (1 page) |
15 November 2002 | Application for striking-off (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: c/o blanche & co thames house wellington street london SE18 6NZ (1 page) |
30 April 2002 | Director resigned (1 page) |
20 February 2002 | Return made up to 16/02/02; full list of members
|
31 October 2001 | Accounts made up to 31 March 2001 (8 pages) |
27 July 2001 | Director resigned (1 page) |
9 March 2001 | Return made up to 24/02/01; full list of members
|
23 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
14 November 2000 | Accounts made up to 31 March 2000 (9 pages) |
18 April 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
7 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
11 June 1999 | Particulars of mortgage/charge (11 pages) |
20 May 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Memorandum and Articles of Association (15 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
24 March 1999 | Company name changed speed 7530 LIMITED\certificate issued on 24/03/99 (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ (1 page) |
24 February 1999 | Incorporation (20 pages) |