Cheshunt
Waltham Cross
Hertfordshire
EN7 6DQ
Director Name | Mr Richard Dennis Williams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1979(31 years, 1 month after company formation) |
Appointment Duration | 45 years, 4 months |
Role | Glass Merchant |
Correspondence Address | Gorhambury Aspenden Hertfordshire SG9 9PG |
Secretary Name | Mr Richard Dennis Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1996(48 years, 4 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | Gorhambury Aspenden Hertfordshire SG9 9PG |
Director Name | Mr Dennis Charles Williams |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 April 1996) |
Role | Glass Merchants |
Correspondence Address | 5 Woodcock Lodge Epping Green Hertford SG13 8ND |
Director Name | Mrs Iris Jean Williams |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 April 1996) |
Role | Secretary |
Correspondence Address | 5 Woodcock Lodge Epping Green Hertford SG13 8ND |
Secretary Name | Mrs Iris Jean Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 April 1996) |
Role | Company Director |
Correspondence Address | 5 Woodcock Lodge Epping Green Hertford SG13 8ND |
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 | 2 other UK companies use this postal address |
Latest Accounts | 30 November 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
22 February 2001 | Dissolved (1 page) |
---|---|
22 November 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
28 February 2000 | Liquidators statement of receipts and payments (5 pages) |
3 September 1999 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Statement of affairs (10 pages) |
28 August 1998 | Appointment of a voluntary liquidator (2 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 12 savoy parade southbury road enfield middx EN1 1RZ (1 page) |
26 June 1998 | Accounts for a small company made up to 30 November 1996 (8 pages) |
10 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
10 January 1997 | Accounts for a small company made up to 30 November 1995 (9 pages) |
11 December 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Accounts for a small company made up to 30 November 1994 (8 pages) |
6 September 1995 | Return made up to 29/06/95; full list of members (6 pages) |