Cheshunt
Waltham Cross
Hertfordshire
EN7 6DP
Director Name | John Wilson Mackintosh |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1994(48 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Electrical Engineer |
Correspondence Address | 1 Warwick Road Chingford London E4 8NN |
Secretary Name | Richard William Hook |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1995(49 years, 7 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Electrical Eng |
Correspondence Address | 1 Lower Shott Cheshunt Waltham Cross Hertfordshire EN7 6DP |
Director Name | John Perry |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1995) |
Role | Electrical Engineer |
Correspondence Address | Fenmill Burton Lane Goffs Oak Hertfordshire EN7 6SE |
Director Name | Henry George Plumb |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 1994) |
Role | Electrical Engineer |
Correspondence Address | 34 Hillside Crescent Enfield Middlesex EN2 0HR |
Director Name | Margaret Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(46 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 8 Park Shaw Sedlescombe East Sussex TN33 0PP |
Secretary Name | Eileen Jane Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1995) |
Role | Secretary |
Correspondence Address | Fenmill Burton Lane Goffs Oak Hertfordshire EN7 6SE |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 September 2002 | Dissolved (1 page) |
---|---|
20 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 May 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
4 May 1999 | Liquidators statement of receipts and payments (5 pages) |
28 October 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
30 April 1997 | Appointment of a voluntary liquidator (1 page) |
30 April 1997 | Statement of affairs (9 pages) |
30 April 1997 | Resolutions
|
27 March 1997 | Registered office changed on 27/03/97 from: 19 and 20 barn street stoke newington london N16 ojt (1 page) |
8 September 1996 | Return made up to 10/08/96; no change of members
|
20 June 1996 | Director resigned (1 page) |
1 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
7 September 1995 | Return made up to 10/08/95; full list of members
|
7 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
7 September 1995 | New secretary appointed (2 pages) |
29 August 1995 | Director resigned (2 pages) |