Abridge
Essex
RM4 1UU
Director Name | Gladys Anthony |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2005(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 22 Clarence Court Hunstanton Norfolk PE36 6EB |
Secretary Name | Hazel Joan Goffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | Grooms Cottage 25 London Road Abridge Essex RM4 1UU |
Director Name | Mr Frederick Charles Stevens |
---|---|
Date of Birth | June 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(45 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 February 2000) |
Role | Company Director |
Correspondence Address | Brockton East End Way Pinner Middlesex |
Director Name | Mrs Marion Louise Stevens |
---|---|
Date of Birth | June 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(45 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Brockton East End Way Pinner Middlesex Ha5 |
Secretary Name | Mrs Marion Louise Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(45 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Brockton East End Way Pinner Middlesex Ha5 |
Secretary Name | Hazel Joan Goffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2001) |
Role | Secretary |
Correspondence Address | 7 London Road Abridge Romford Essex RM4 1UT |
Director Name | Mr Peter Strauss |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(53 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Valencia Road Stanmore Middlesex HA7 4JH |
Secretary Name | Mr Leonard Henry Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 November 2004) |
Role | Retired |
Correspondence Address | 1 Woodland Heights Ducks Hill Road Northwood Middlesex HA6 2SQ |
Director Name | Mr Leonard Henry Stevens |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2004) |
Role | Company Director |
Correspondence Address | 1 Woodland Heights Ducks Hill Road Northwood Middlesex HA6 2SQ |
Registered Address | Grooms Cottage 25 London Road Abridge Essex RM4 1UU |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Built Up Area | Abridge |
Year | 2014 |
---|---|
Net Worth | £269,252 |
Cash | £298,834 |
Current Liabilities | £29,582 |
Latest Accounts | 30 September 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2006 | Application for striking-off (1 page) |
21 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
29 March 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
11 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
11 July 2005 | Director resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
14 March 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 1 woodland heights ducks hill road northwood middlesex HA6 2SQ (1 page) |
14 February 2005 | Secretary resigned (1 page) |
8 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
1 September 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
29 July 2003 | New director appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: strauss & co 14 valencia road stanmore middlesex HA7 4JH (1 page) |
21 July 2003 | Secretary's particulars changed (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
9 July 2003 | Return made up to 26/06/03; full list of members
|
17 September 2002 | Return made up to 26/06/02; full list of members (8 pages) |
26 February 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Return made up to 26/06/01; full list of members
|
30 July 2001 | New secretary appointed (2 pages) |
29 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: brockton east end way pinner middlesex HA5 3BS (1 page) |
25 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Return made up to 26/06/00; full list of members (7 pages) |
31 August 2000 | New director appointed (2 pages) |
13 August 1999 | Return made up to 26/06/99; full list of members
|
3 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
26 July 1999 | New secretary appointed (2 pages) |
30 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
30 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
28 June 1996 | Return made up to 26/06/96; full list of members (6 pages) |
26 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |