Loughton
Essex
IG10 4QH
Director Name | Mrs Nicola Janice Redcliffe |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(52 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 39 Hillcrest Road Loughton Essex IG10 4QH |
Secretary Name | Mrs Nicola Janice Redcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(53 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 39 Hillcrest Road Loughton Essex IG10 4QH |
Director Name | Bernard Loweth Morgan |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 July 1999) |
Role | President/Director |
Correspondence Address | Sarnia Sewardstonebury London E4 7QL |
Director Name | Neil Graham Morgan Redcliffe |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 June 1994) |
Role | Financial Director |
Correspondence Address | Tilty Grange Tilty Dunmow Essex CM6 2EQ |
Secretary Name | Mr Iftikhar Hussain Bokhari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lavender Place Ilford Essex IG1 2BE |
Secretary Name | Mr Richard James Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 19 Chartwell Place Epsom Surrey KT18 5JH |
Registered Address | 39 Hillcrest Road Loughton Essex IG10 4QH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2008 | Application for striking-off (1 page) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
18 September 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
13 September 2006 | Return made up to 17/07/06; full list of members (7 pages) |
25 July 2006 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 8 marylebone street london W1G 8JL (1 page) |
22 March 2006 | Return made up to 17/07/05; full list of members (5 pages) |
22 March 2006 | Director's particulars changed (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
29 October 2003 | Full accounts made up to 30 September 2002 (7 pages) |
18 August 2003 | Return made up to 17/07/03; full list of members
|
16 August 2002 | Full accounts made up to 30 September 2001 (7 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (7 pages) |
23 July 2001 | Return made up to 17/07/01; full list of members
|
22 December 2000 | Registered office changed on 22/12/00 from: 58 cobden road sevenoaks kent TN13 3UB (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
25 August 2000 | Return made up to 17/07/00; full list of members
|
5 June 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
3 May 2000 | New director appointed (2 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 October 1999 | New director appointed (2 pages) |
23 August 1999 | Return made up to 17/07/99; no change of members
|
20 July 1999 | Registered office changed on 20/07/99 from: downs park road london E8 2JA (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
29 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
18 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
21 August 1997 | Return made up to 17/07/97; no change of members (4 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
21 August 1996 | Return made up to 17/07/96; no change of members
|
26 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
15 August 1995 | Return made up to 17/07/95; full list of members (6 pages) |
14 April 1947 | Incorporation (22 pages) |
14 April 1947 | Certificate of incorporation (1 page) |