Sewardstone Road
Waltham Abbey
Essex
EN9 1PE
Secretary Name | Kanjana Tangwongchai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | 1 The Green Waltham Abbey Essex EN9 1PE |
Director Name | Mr Michael Patrick Coyle |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2002(6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 January 2007) |
Role | Publican |
Country of Residence | England |
Correspondence Address | Sow And Pigs Public Hse Cambridge Rd, Thundridge Ware Herts SG12 0ST |
Secretary Name | Myra Drinkeld |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2002(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2004) |
Role | Publican |
Correspondence Address | 58 Sun Street Waltham Abbey Essex EN9 1EJ |
Secretary Name | Mrs Jacqueline Mary Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2005) |
Role | Public House Manager |
Country of Residence | England |
Correspondence Address | Sow & Pigs Public House Cambridge Road, Thundridge Ware Herts SG12 0ST |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£115,187 |
Cash | £39 |
Current Liabilities | £116,262 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2010 | Application to strike the company off the register (3 pages) |
9 September 2010 | Application to strike the company off the register (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from hills jarrett LLP gainsborough house sheering lower rd sawbridgeworth hertfordshire CM21 9RG (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from hills jarrett LLP gainsborough house sheering lower rd sawbridgeworth hertfordshire CM21 9RG (1 page) |
28 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
7 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
23 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
21 July 2004 | Return made up to 20/06/04; full list of members
|
21 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
16 April 2004 | Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2004 | Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 March 2004 | Accounts made up to 31 March 2003 (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 58 sun street waltham abbey essex EN9 1RF (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 58 sun street waltham abbey essex EN9 1RF (1 page) |
26 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 58 sun street waltham abbey essex EN9 1EJ (1 page) |
18 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 58 sun street waltham abbey essex EN9 1EJ (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
28 June 2002 | Incorporation (9 pages) |
28 June 2002 | Incorporation (9 pages) |