Buckhurst Hill
Essex
IG9 5NS
Director Name | Mr Michael John Hodges |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tolcarne Mill Lane Hook End Brentwood Essex CM15 0NZ |
Secretary Name | David John Crump |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 73 Palmerston Road Buckhurst Hill Essex IG9 5NS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Adrian Turner |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | 52 Middleton Gardens Gants Hill Ilford Essex IG2 6DX |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £230 |
Gross Profit | £115 |
Net Worth | -£19,905 |
Cash | £1,623 |
Current Liabilities | £431,699 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 September 2005 | Dissolved (1 page) |
---|---|
17 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
13 July 2004 | Liquidators statement of receipts and payments (5 pages) |
8 January 2004 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 5TH floor crown house barking essex IG11 8HJ (1 page) |
13 June 2002 | Resolutions
|
13 June 2002 | Appointment of a voluntary liquidator (1 page) |
13 June 2002 | Statement of affairs (6 pages) |
21 May 2002 | Director resigned (1 page) |
4 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
16 May 2001 | Return made up to 11/05/01; full list of members
|
13 December 2000 | Particulars of mortgage/charge (4 pages) |
25 September 2000 | New director appointed (2 pages) |
8 August 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 16 saint john street london EC1M 4NT (1 page) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |