Upshire
Waltham Abbey
Essex
EN9 3TF
Director Name | Mrs Pauline Hazel Tofari |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1990(28 years, 3 months after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Pa/Secretary |
Correspondence Address | 10a High Road Buckhurst Hill Essex IG9 5HP |
Secretary Name | Mrs Kathleen Mary Bridgman |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1990(28 years, 3 months after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Crown Hill Upshire Waltham Abbey Essex EN9 3TF |
Registered Address | B D O Stoy Hayward 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £1,331,773 |
Current Liabilities | £181,443 |
Latest Accounts | 30 April 1989 (35 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
29 June 2006 | Dissolved (1 page) |
---|---|
29 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
26 September 2003 | Liquidators statement of receipts and payments (5 pages) |
9 April 2003 | Liquidators statement of receipts and payments (5 pages) |
10 October 2002 | Liquidators statement of receipts and payments (5 pages) |
18 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 November 2001 | O/C replacement of liquidator (5 pages) |
19 November 2001 | Appointment of a voluntary liquidator (1 page) |
20 September 2001 | Liquidators statement of receipts and payments (5 pages) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 171 173 high street epping essex CM16 4BL (1 page) |
26 March 1999 | Liquidators statement of receipts and payments (5 pages) |
22 September 1998 | Liquidators statement of receipts and payments (5 pages) |
10 March 1998 | Liquidators statement of receipts and payments (5 pages) |
29 January 1998 | Liquidators statement of receipts and payments (5 pages) |
12 December 1997 | Appointment of a voluntary liquidator (2 pages) |
12 December 1997 | Resignation of a liquidator (1 page) |
9 April 1997 | Liquidators statement of receipts and payments (5 pages) |
23 September 1996 | Liquidators statement of receipts and payments (5 pages) |
12 March 1996 | Liquidators statement of receipts and payments (5 pages) |
12 October 1995 | Liquidators statement of receipts and payments (10 pages) |
3 April 1995 | Liquidators statement of receipts and payments (6 pages) |