Ilford
Essex
IG1 2PE
Director Name | James David Ball |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1996(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 03 October 2006) |
Role | Metal Polisher |
Correspondence Address | 46 Towerhamlets Road Walthamstow London E17 4RH |
Secretary Name | Mrs Susan Margaret Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1996(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 03 October 2006) |
Role | Secretary |
Correspondence Address | 17 Dane Road Ilford Essex IG1 2PE |
Director Name | Mrs Margaret Evelyn Ball |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 337 Mortlake Road Ilford Essex IG1 2TG |
Secretary Name | Mrs Margaret Evelyn Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 337 Mortlake Road Ilford Essex IG1 2TG |
Director Name | Raymond James Ball |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 January 2003) |
Role | Administrator |
Correspondence Address | 27 Stanley Avenue Dagenham Essex RM8 1JB |
Registered Address | Tudor House High Road, Thornwood Epping Essex CM16 6LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Thornwood Common |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,920 |
Cash | £4,470 |
Current Liabilities | £53,186 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2006 | Application for striking-off (1 page) |
31 May 2005 | Return made up to 12/05/05; full list of members (8 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: suite 16 beaufort court admirals way south quay waterside docklands london E14 9XL (1 page) |
25 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: suite 6 beaufort court admirals way london E14 9XL (1 page) |
10 June 2003 | Return made up to 12/05/03; full list of members (8 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 January 2003 | Director resigned (1 page) |
12 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: unit a boomes trading estate dovers corner new road rainham essex RM13 8BS (2 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 July 2001 | Return made up to 12/05/01; full list of members (8 pages) |
19 May 2000 | Return made up to 12/05/00; full list of members (8 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
16 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 May 1998 | Return made up to 12/05/98; no change of members (4 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 13A cambridge park wanstead london E11 2PU (1 page) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 June 1997 | Secretary resigned;director resigned (1 page) |
24 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
24 July 1996 | New secretary appointed (2 pages) |
14 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
28 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |