Oakwood Chase
Romford
Essex
RM11 3JB
Director Name | Mr Frederick John Mills |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 467 Rayleigh Road Hutton Brentwood Essex CM13 2ST |
Director Name | Mr William Hedden |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Roofer |
Country of Residence | England |
Correspondence Address | 19 Tylers Crescent Hornchurch Essex RM12 6SY |
Secretary Name | Mr William Hedden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Roofer |
Country of Residence | England |
Correspondence Address | 19 Tylers Crescent Hornchurch Essex RM12 6SY |
Secretary Name | Mr Frederick John Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 467 Rayleigh Road Hutton Brentwood Essex CM13 2ST |
Director Name | Simon Francis Hazell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2005) |
Role | Contracts Director |
Correspondence Address | 4 Anchor Reach South Woodham Ferrers Chelmsford CM3 5GS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £168,498 |
Cash | £36,395 |
Current Liabilities | £21,740 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2008 | Application for striking-off (1 page) |
13 November 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 August 2008 | Appointment terminated secretary frederick mills (1 page) |
21 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
10 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
30 May 2007 | Director's particulars changed (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
17 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Auditor's resignation (1 page) |
23 August 2005 | Return made up to 29/07/05; full list of members (4 pages) |
23 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
22 December 2003 | Director's particulars changed (1 page) |
14 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 September 2003 | Return made up to 29/07/03; full list of members (7 pages) |
3 July 2003 | Ad 21/05/03--------- £ si 1@1=1 £ ic 99/100 (3 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Ad 04/01/02--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
26 July 2001 | New director appointed (2 pages) |
16 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2001 | Particulars of mortgage/charge (4 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: the old surgery 15A station road epping essex CM16 4HG (1 page) |
26 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
31 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
30 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Incorporation (17 pages) |