Harold Wood
Essex
RM3 0WA
Director Name | Mr Frederick David Woolley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1999(same day as company formation) |
Role | Plumbing And Heating Engineer |
Country of Residence | England |
Correspondence Address | 57 Chichester Close Gillingham Kent ME8 8BZ |
Secretary Name | Peter Ernest Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1999(same day as company formation) |
Role | Plumbing And Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fleming Gardens Harold Wood Essex RM3 0WA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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 | £250 |
Cash | £216 |
Current Liabilities | £79,089 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2008 | Liquidators statement of receipts and payments (5 pages) |
5 February 2007 | Statement of affairs (6 pages) |
5 February 2007 | Appointment of a voluntary liquidator (1 page) |
5 February 2007 | Resolutions
|
24 January 2007 | Registered office changed on 24/01/07 from: orion house bryant avenue romford essex RM3 0AP (1 page) |
2 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 September 2006 | Return made up to 21/09/06; full list of members (3 pages) |
28 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
29 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
22 August 2002 | Statement of rights attached to allotted shares (1 page) |
22 August 2002 | Ad 13/08/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
2 October 2000 | Return made up to 21/09/00; full list of members
|
29 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Incorporation (20 pages) |