Woodford Green
Essex
IG8 0TS
Secretary Name | Shaun Robert Dolan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2002(5 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Shorts Gardens London WC2H 9AT |
Secretary Name | Malcolm Paul Reddihough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 13a Mornington Road Woodford Green Essex IG8 0TS |
Director Name | Albert Heyworth Reddihough |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 January 2002) |
Role | Non Executive Director |
Correspondence Address | 40 Parkanaur Avenue Thorpe Bay Essex SS1 3HY |
Secretary Name | Angela Bernadette Reddihough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 13a Mornington Road Woodford Green Essex IG8 0TS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Blend 1a Shorts Gardens Seven Dials London WC2H 9AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 February 2007 | Dissolved (1 page) |
---|---|
20 November 2006 | Completion of winding up (1 page) |
12 May 2005 | Order of court to wind up (1 page) |
25 February 2005 | Ad 29/11/04--------- £ si 249500@1=249500 £ ic 500/250000 (2 pages) |
25 February 2005 | Nc inc already adjusted 29/11/04 (2 pages) |
25 February 2005 | Resolutions
|
30 October 2004 | Return made up to 15/08/04; full list of members
|
4 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: 13A mornington road woodford green essex IG8 0TS (1 page) |
7 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 April 2002 | Particulars of mortgage/charge (5 pages) |
18 March 2002 | Ad 06/03/02--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
8 October 2001 | Ad 20/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
23 August 2001 | Resolutions
|
20 August 2001 | Secretary resigned (1 page) |