Hoe Lane
Nazeing
Essex
EN9 2RN
Director Name | Miss Susan Whaley |
---|---|
Date of Birth | October 1955 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2001(4 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakley Hall Hoe Lane Nazeing Essex EN9 2RN |
Director Name | Richard Kenneth John Prosser |
---|---|
Date of Birth | April 1929 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 April 2009) |
Role | Managing Director |
Correspondence Address | 1 St Marys Close Welwyn Village Hertfordshire AL6 9RL |
Secretary Name | Miss Susan Whaley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakley Hall Hoe Lane Nazeing Essex EN9 2RN |
Secretary Name | Susan Whaley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | Broadley End Farm Common Road Waltham Abbey Essex EN9 2DF |
Secretary Name | John Robert James Feherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 1 Beverley Road Sunbury On Thames Middlesex TW16 6NF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 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 | 12 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Tenon Recovery Salisbury House Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (18 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2008 | Liquidators statement of receipts and payments to 3 July 2008 (5 pages) |
22 January 2008 | Liquidators statement of receipts and payments (5 pages) |
16 July 2007 | Liquidators statement of receipts and payments (5 pages) |
21 July 2006 | Statement of affairs (7 pages) |
21 July 2006 | Appointment of a voluntary liquidator (1 page) |
10 July 2006 | Resolutions
|
17 May 2006 | Registered office changed on 17/05/06 from: prossers yard new ford road waltham cross hertfordshire EN8 7PH (1 page) |
2 December 2005 | Return made up to 12/11/05; full list of members (7 pages) |
2 September 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
27 October 2004 | Particulars of mortgage/charge (9 pages) |
22 September 2004 | New secretary appointed (1 page) |
13 September 2004 | Secretary resigned (2 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (7 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 167 turners hill cheshunt hertfordshire EN8 9BH (1 page) |
13 November 2003 | Particulars of mortgage/charge (11 pages) |
26 April 2003 | New director appointed (2 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 March 2003 | Return made up to 12/11/02; full list of members (7 pages) |
18 November 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Ad 16/11/01--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |