Sawbridgeworth
Hertfordshire
CM21 0EH
Director Name | Patricia Susan Williams |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 11 September 2008) |
Role | Spring Manufacturer |
Correspondence Address | Centuries The Street Sheering Bishops Stortford Hertfordshire CM22 7LN |
Director Name | Mr Raymond Brett Chitty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1992(23 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 11 September 2008) |
Role | Spring Manufacturer |
Country of Residence | England |
Correspondence Address | 95 Ladyshot Harlow Essex CM20 3EW |
Secretary Name | Patricia Susan Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2004(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 September 2008) |
Role | Spring Manufacturer |
Correspondence Address | Centuries The Street Sheering Bishops Stortford Hertfordshire CM22 7LN |
Director Name | Reginald Raymond Chitty |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 09 October 2006) |
Role | Spring Manufacturer |
Correspondence Address | 68 Gilders Sawbridgeworth Hertfordshire CM21 0EH |
Director Name | Henry Charles Williams |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 04 January 2004) |
Role | Spring Manufacturer |
Correspondence Address | Centuries The Street Sheering Bishops Stortford Hertfordshire CM22 7LN |
Secretary Name | Henry Charles Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 04 January 2004) |
Role | Company Director |
Correspondence Address | Centuries The Street Sheering Bishops Stortford Hertfordshire CM22 7LN |
Registered Address | 10/12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,510 |
Cash | £322 |
Current Liabilities | £119,286 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2008 | Liquidators statement of receipts and payments to 29 August 2008 (5 pages) |
11 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2007 | Appointment of a voluntary liquidator (2 pages) |
30 August 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
3 June 2007 | Statement of administrator's proposal (29 pages) |
8 March 2007 | Statement of affairs (9 pages) |
26 February 2007 | Appointment of an administrator (1 page) |
15 November 2006 | Director resigned (1 page) |
27 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Return made up to 17/10/05; full list of members (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Return made up to 17/10/04; full list of members
|
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New secretary appointed (2 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 October 2003 | Return made up to 17/10/03; full list of members (8 pages) |
2 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 October 2001 | Return made up to 26/10/01; full list of members (7 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
22 November 1999 | Return made up to 13/11/99; full list of members (7 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 November 1998 | Return made up to 13/11/98; full list of members (8 pages) |
20 November 1997 | Return made up to 17/11/97; full list of members
|
16 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 November 1995 | Return made up to 23/11/95; full list of members (8 pages) |
1 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 March 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1982 | Particulars of mortgage/charge (3 pages) |
18 September 1981 | Particulars of mortgage/charge (3 pages) |
3 December 1980 | Particulars of mortgage/charge (3 pages) |
4 December 1973 | Particulars of mortgage/charge (4 pages) |
1 November 1973 | Allotment of shares (2 pages) |