Walthamstow
London
E17 4PY
Secretary Name | Barbara Mabel Rist |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2001(39 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | 50 Handsworth Avenue London E4 9PJ |
Director Name | Frank Henry Rist |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 08 September 2001) |
Role | Company Director |
Correspondence Address | 50 Handsworth Avenue London E4 9PJ |
Director Name | Mabel Eleanor Sedgwick |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 December 1994) |
Role | Company Director |
Correspondence Address | 10 Lloyd Park House London E17 5EH |
Secretary Name | Brian Arthur Sedgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 08 September 2001) |
Role | Company Director |
Correspondence Address | 424-430 Forest Road Walthamstow London E17 4PY |
Registered Address | Damer House Meadoway Wickford Essex SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,384 |
Cash | £869 |
Current Liabilities | £32,253 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2004 | Application for striking-off (1 page) |
16 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
12 August 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Return made up to 12/09/02; full list of members (7 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
17 October 2001 | Director resigned (1 page) |
10 October 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
3 October 2000 | Return made up to 12/09/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
17 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
22 September 1997 | Return made up to 12/09/97; full list of members (6 pages) |
6 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
18 September 1996 | Return made up to 12/09/96; no change of members
|
4 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
16 October 1995 | Return made up to 12/09/95; no change of members (4 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: security house 2 romford road stratford london E15 4BZ (1 page) |
21 April 1995 | Auditor's resignation (2 pages) |