Woodford Green
Essex
IG8 0LX
Director Name | Mr David Antony Lindner |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1992(37 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 30 September 2003) |
Role | Motor Dealer |
Correspondence Address | 7 The Beacons Loughton Essex IG10 2SQ |
Director Name | Clive Stewart Jacobs |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1995(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 30 September 2003) |
Role | Accountant |
Correspondence Address | Timbers 40 Tomswood Chigwell Essex IG7 5QS |
Secretary Name | Clive Stewart Jacobs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1995(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 30 September 2003) |
Role | Accountant |
Correspondence Address | Timbers 40 Tomswood Chigwell Essex IG7 5QS |
Director Name | Mr George Jacobs |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 November 1995) |
Role | Motor Dealer |
Correspondence Address | 10 Chigwell Rise Chigwell Essex IG7 6AB |
Secretary Name | Mr David Antony Lindner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | 7 The Beacons Loughton Essex IG10 2SQ |
Registered Address | 7 The Beacons Loughton Essex IG10 2SQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£153,719 |
Current Liabilities | £153,719 |
Latest Accounts | 31 December 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2003 | Application for striking-off (1 page) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: barrow & co jackson house 95 station road london E4 7BU (1 page) |
12 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
9 August 2001 | Return made up to 11/07/01; full list of members (7 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 September 2000 | Return made up to 11/07/00; full list of members
|
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: 67 queens road buckhurst hill essex IG9 5BW (1 page) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 August 1998 | Return made up to 11/07/98; no change of members (4 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
15 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
15 August 1996 | Accounts for a medium company made up to 31 December 1995 (12 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: 65/67 queens road buckhurst hill essex IG9 5BW (1 page) |
29 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 November 1995 | Director resigned (2 pages) |
17 July 1995 | Return made up to 11/07/95; no change of members (4 pages) |
17 July 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
27 April 1995 | Memorandum and Articles of Association (12 pages) |
28 March 1995 | Ad 13/03/95--------- £ si 150000@1=150000 £ ic 1000/151000 (2 pages) |
28 March 1995 | Nc inc already adjusted 13/03/95 (1 page) |
28 March 1995 | Resolutions
|