Orange Tree Hill
Havering Atte Bower
Essex
RM4 1PB
Secretary Name | Mandy Foley |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2002(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | Libertie Cottage Orange Tree Hill, Havering-Atte-Bower Romford Essex RM4 1PB |
Director Name | Christopher John Richards |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Builder |
Correspondence Address | 22 Barrington Road London E12 6JH |
Secretary Name | Pamela June Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | 22 Barrington Road London E12 6JH |
Director Name | Michael Antony Foley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 2002) |
Role | Bricklayer |
Correspondence Address | Acorn Orange Tree Hill, Havering Atte Bowe Romford RM4 1PB |
Director Name | Mr David Jenkins |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2009) |
Role | Architect |
Correspondence Address | Basement Flat 28 Ashley Road, Crotch Hill London N19 3AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Oak Lodge Avenue Chigwell Essex IG7 5JA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
50 at 1 | Liam David Foley 50.00% Ordinary |
---|---|
50 at 1 | Mandy Foley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,738 |
Cash | £1,114 |
Current Liabilities | £177,862 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Next Accounts Due | 31 January 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 3 March 2017 (overdue) |
---|
30 October 2019 | Restoration by order of court - previously in Compulsory Liquidation (3 pages) |
---|---|
11 June 2014 | Final Gazette dissolved following liquidation (1 page) |
11 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2014 | Final Gazette dissolved following liquidation (1 page) |
11 March 2014 | Completion of winding up (1 page) |
11 March 2014 | Completion of winding up (1 page) |
2 June 2011 | Order of court to wind up (3 pages) |
2 June 2011 | Order of court to wind up (3 pages) |
19 May 2011 | Order of court - restore and wind up (2 pages) |
19 May 2011 | Order of court - restore and wind up (2 pages) |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2010 | Termination of appointment of David Jenkins as a director (1 page) |
23 April 2010 | Termination of appointment of David Jenkins as a director (1 page) |
28 July 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 May 2009 | Return made up to 17/02/09; full list of members (4 pages) |
20 May 2009 | Return made up to 17/02/09; full list of members (4 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 October 2008 | Director appointed mr david jenkins (1 page) |
7 October 2008 | Director appointed mr david jenkins (1 page) |
17 September 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 April 2008 | Return made up to 17/02/08; full list of members (3 pages) |
16 April 2008 | Return made up to 17/02/08; full list of members (3 pages) |
8 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 April 2005 | Return made up to 17/02/05; full list of members (6 pages) |
26 April 2005 | Return made up to 17/02/05; full list of members (6 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: cambridge house 27 cambridge park wanstead london E11 2PV (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: cambridge house 27 cambridge park wanstead london E11 2PV (1 page) |
2 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 46 canon avenue chadwell heath romford essex RM6 5RR (1 page) |
2 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 46 canon avenue chadwell heath romford essex RM6 5RR (1 page) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
5 June 2003 | Return made up to 17/02/03; full list of members
|
5 June 2003 | Return made up to 17/02/03; full list of members
|
29 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | New secretary appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
18 April 2002 | Return made up to 17/02/02; full list of members (7 pages) |
18 April 2002 | Return made up to 17/02/02; full list of members (7 pages) |
7 November 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
7 November 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: 22 barrington road london E12 6JH (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 22 barrington road london E12 6JH (1 page) |
28 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
28 February 2001 | Ad 07/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 February 2001 | Ad 07/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
16 January 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
16 January 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 337 high road ilford essex IG1 1TE (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 337 high road ilford essex IG1 1TE (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
17 February 2000 | Incorporation (16 pages) |
17 February 2000 | Incorporation (16 pages) |