Loughton
Essex
IG10 1BT
Secretary Name | Lee Rolleston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 28 March 2006) |
Role | Chief Executive |
Correspondence Address | 24 Spareleaze Hill Loughton Essex IG10 1BT |
Director Name | Steve John Menzies |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2003) |
Role | Chief Operating Officer |
Correspondence Address | Oak Lodge Bakers Wood Denham Buckinghamshire UB9 4LG |
Director Name | David Brian Palk |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2003) |
Role | Chief Executive |
Correspondence Address | Hotel La Tour Rue De Crocquet St Aubin Jersey JE3 8BZ |
Secretary Name | Steve John Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2003) |
Role | Chief Operating Officer |
Correspondence Address | Oak Lodge Bakers Wood Denham Buckinghamshire UB9 4LG |
Director Name | Sarah Lucy Rolleston |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 24 Spareleaze Hill Loughton Essex IG10 1BT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 24 Spareleaze Hill Loughton Essex IG10 1BT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2005 | Return made up to 05/06/04; full list of members (7 pages) |
19 May 2005 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 September 2003 | New secretary appointed;new director appointed (2 pages) |
6 September 2003 | Secretary resigned;director resigned (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: oak lodge bakers wood denham buckinghamshire UB4 4LG (1 page) |
6 September 2003 | New director appointed (2 pages) |
15 July 2003 | Return made up to 05/06/03; full list of members
|
1 October 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
1 October 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
31 July 2002 | Nc inc already adjusted 24/07/02 (1 page) |
31 July 2002 | Resolutions
|
5 June 2002 | Incorporation (18 pages) |