Weald Bridge Road, North Weald Eppin
Epping
CM16 6AS
Director Name | Mrs Shena Rogers |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 12 months (closed 28 March 2018) |
Role | Warden In Sheltered Housing Un |
Country of Residence | United Kingdom |
Correspondence Address | Wylding Tree Lodge Weald Bridge Road, North Weald Eppin Epping Essex CM16 6AS |
Secretary Name | Mr Peter Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(3 years after company formation) |
Appointment Duration | 13 years, 9 months (closed 28 March 2018) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | Wylding Tree Lodge Weald Bridge Road, North Weald Eppin Epping CM16 6AS |
Director Name | Peter George Bramley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 31 St Marys Way Chigwell Essex IG7 5BX |
Secretary Name | John Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 312 Foldcroft Harlow Essex CM20 1TJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01992 572259 |
---|---|
Telephone region | Lea Valley |
Registered Address | 311 High Street Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
50 at £1 | Mr Peter Rogers 50.00% Ordinary |
---|---|
50 at £1 | Mrs Shena Rogers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,287 |
Current Liabilities | £54,757 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 December 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
---|---|
26 October 2017 | Liquidators' statement of receipts and payments to 14 August 2017 (14 pages) |
31 August 2016 | Appointment of a voluntary liquidator (1 page) |
31 August 2016 | Resolutions
|
31 August 2016 | Statement of affairs with form 4.19 (5 pages) |
11 August 2016 | Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 311 High Road Loughton Essex IG10 1AH on 11 August 2016 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Registered office address changed from 10 Mulberry Green Old Harlow Essex CM17 0ET on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 10 Mulberry Green Old Harlow Essex CM17 0ET on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for Peter Rogers on 29 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Shena Rogers on 29 June 2010 (2 pages) |
30 June 2010 | Certificate of fact-name correction from millenium auto repairs and tyres LTD to millennium auto repairs and tyres LTD (1 page) |
17 June 2010 | Company name changed millennium tyre services (epping) LIMITED\certificate issued on 17/06/10
|
17 June 2010 | Change of name notice (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 September 2009 | Return made up to 29/06/09; full list of members (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 September 2005 | Return made up to 29/06/05; full list of members (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New secretary appointed (1 page) |
21 June 2004 | Return made up to 29/06/04; full list of members (7 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 June 2003 | Return made up to 29/06/03; full list of members (9 pages) |
16 May 2003 | New director appointed (1 page) |
16 May 2003 | New director appointed (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Registered office changed on 10/05/03 from: 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page) |
6 May 2003 | Director resigned (1 page) |
17 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
29 August 2002 | Return made up to 29/06/02; full list of members (6 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
29 June 2001 | Incorporation (11 pages) |