Nazeing
Waltham Abbey
Essex
EN9 2LP
Director Name | Mrs Prudence Ann Dauris |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | English |
Status | Closed |
Appointed | 29 April 1991(44 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 28 November 2006) |
Role | Secretary |
Correspondence Address | Goodalls Middle Street Nazeing Waltham Abbey Essex EN9 2LP |
Secretary Name | Mrs Prudence Ann Dauris |
---|---|
Nationality | English |
Status | Closed |
Appointed | 29 April 1991(44 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 28 November 2006) |
Role | Company Director |
Correspondence Address | Goodalls Middle Street Nazeing Waltham Abbey Essex EN9 2LP |
Director Name | Mrs Grace Helena Dauris |
---|---|
Date of Birth | October 1906 (Born 117 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 1991(44 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 October 1997) |
Role | Housewife |
Correspondence Address | 67 Hainault Road Chigwell Essex IG7 5DL |
Director Name | Mr Arnold Wyn Davies |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 29 April 1991(44 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 28 April 2005) |
Role | Linen Merchant |
Correspondence Address | 1 Park House Brentwood Essex CM14 4JL |
Registered Address | Goodalls Middle Street Nazeing Essex EN9 2LP |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Nazeing |
Ward | Broadley Common, Epping Upland and Nazeing |
Built Up Area | Bumble's Green |
Year | 2014 |
---|---|
Net Worth | £217,140 |
Cash | £194,148 |
Current Liabilities | £6,354 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2006 | Application for striking-off (1 page) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 29/04/05; full list of members (8 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 6 whitehall estate flex meadow harlow essex CM19 5TR (1 page) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2004 | Return made up to 29/04/04; full list of members (8 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
10 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
12 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2001 | Return made up to 29/04/01; full list of members (8 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 May 2000 | Return made up to 29/04/00; full list of members (8 pages) |
15 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 May 1999 | Return made up to 29/04/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
11 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 November 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 29/04/97; no change of members (4 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
26 June 1996 | Particulars of mortgage/charge (4 pages) |
30 April 1996 | Return made up to 29/04/96; no change of members (4 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
28 April 1995 | Return made up to 29/04/95; full list of members (6 pages) |