Wyatts Green Doddinghurst
Brentwood
Essex
CM15 0PL
Secretary Name | Greta Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(42 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | 10 Candover Road Hornchurch Essex RM12 4TZ |
Director Name | Nicholas John Cannon |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1993(43 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | 75 Northdown Road Hornchurch Essex RM11 1NF |
Director Name | Edward Heney Roberts |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 10 Candover Road Hornchurch Essex RM12 4TZ |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9EE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Year | 2014 |
---|---|
Net Worth | £407,769 |
Cash | £58,874 |
Current Liabilities | £76,300 |
Latest Accounts | 31 March 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2002 | Application for striking-off (1 page) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
31 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 March 1996 | Return made up to 31/12/95; full list of members (7 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
27 August 1987 | Annual return made up to 31/12/86 (4 pages) |
11 April 1987 | Director's particulars changed;director resigned (2 pages) |
21 May 1986 | Annual return made up to 31/12/85 (4 pages) |
2 December 1985 | Annual return made up to 31/12/84 (4 pages) |
19 September 1984 | Annual return made up to 31/10/83 (3 pages) |