Furneaux Pelham
Buntingford
Herts
SG9 0JU
Secretary Name | Apollo Spanos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (closed 01 July 2010) |
Role | Company Director |
Correspondence Address | The White House Furneaux Pelham Buntingford Herts SG9 0JU |
Director Name | Apollo Spanos |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(51 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 July 2010) |
Role | Production Director |
Correspondence Address | The White House Furneaux Pelham Buntingford Herts SG9 0JU |
Director Name | Terence Michael Martin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 March 1992) |
Role | Accountant |
Correspondence Address | Chardonnay 4 Oakroyd Avenue Great Dunmow Dunmow Essex CM6 1HG |
Director Name | Apollo Spanos |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(37 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 May 2005) |
Role | Paint Manufacturer |
Correspondence Address | The White House Furneaux Pelham Buntingford Herts SG9 0JU |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£30,594 |
Cash | £50,294 |
Current Liabilities | £243,520 |
Latest Accounts | 31 October 2006 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2010 | Final Gazette dissolved following liquidation (1 page) |
1 April 2010 | Completion of winding up (1 page) |
1 April 2010 | Completion of winding up (1 page) |
10 December 2008 | Order of court to wind up (1 page) |
10 December 2008 | Order of court to wind up (1 page) |
8 December 2008 | Order of court to wind up (2 pages) |
8 December 2008 | Order of court to wind up (2 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from 400 roding lane south, woodford green, essex IG8 8EZ (2 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from 400 roding lane south, woodford green, essex IG8 8EZ (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 September 2006 | Accounting reference date extended from 30/04/06 to 31/10/06 (1 page) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2006 | Company name changed meynell paints LIMITED\certificate issued on 05/09/06 (2 pages) |
5 September 2006 | Company name changed meynell paints LIMITED\certificate issued on 05/09/06 (2 pages) |
7 August 2006 | Return made up to 28/07/06; full list of members (8 pages) |
7 August 2006 | Return made up to 28/07/06; full list of members (8 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Return made up to 28/07/05; full list of members (7 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Return made up to 28/07/05; full list of members (7 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
22 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 October 2004 | Return made up to 28/07/04; full list of members (8 pages) |
13 October 2004 | Return made up to 28/07/04; full list of members (8 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members (8 pages) |
4 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
4 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
26 July 2002 | Return made up to 28/07/02; full list of members (8 pages) |
26 July 2002 | Return made up to 28/07/02; full list of members (8 pages) |
10 December 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
10 December 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
19 September 2001 | Return made up to 28/07/01; full list of members (7 pages) |
19 September 2001 | Return made up to 28/07/01; full list of members (7 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
29 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
25 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
28 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 September 1998 | Return made up to 28/07/98; full list of members (5 pages) |
21 September 1998 | Return made up to 28/07/98; full list of members (5 pages) |
28 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
30 September 1997 | Return made up to 28/07/97; full list of members (5 pages) |
30 September 1997 | Return made up to 28/07/97; full list of members (5 pages) |
26 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
26 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
11 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
11 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
12 February 1996 | Particulars of mortgage/charge (3 pages) |
12 February 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | Return made up to 28/07/95; full list of members (6 pages) |
30 October 1995 | Return made up to 28/07/95; full list of members (12 pages) |
23 September 1995 | Particulars of mortgage/charge (3 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
13 March 1982 | Share capital (2 pages) |
13 March 1982 | Share capital (2 pages) |
6 February 1959 | Allotment of shares (3 pages) |
6 February 1959 | Allotment of shares (3 pages) |