Takeley
Bishops Stortford
Hertfordshire
CM22 6SN
Director Name | Ronald George Michael Griffiths |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Jacks Lane Smith Green Takeley Herts CM22 6SN |
Secretary Name | Ronald George Michael Griffiths |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1993(18 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Jacks Lane Smith Green Takeley Herts CM22 6SN |
Director Name | David Griffiths |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | Fielders Cricketers Lane Herongate Brentwood Essex CM13 3QB |
Director Name | Ellen Amelia Griffiths |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 65 Whitehall Lane Buckhurst Hill Essex IG9 5JG |
Director Name | Sylvia Joyce Griffiths |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | Fielders Cricketers Lane Herongate Brentwood Essex CM13 3QB |
Secretary Name | Ellen Amelia Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 65 Whitehall Lane Buckhurst Hill Essex IG9 5JG |
Registered Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,926 |
Cash | £650 |
Current Liabilities | £285,945 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 December 2003 | Dissolved (1 page) |
---|---|
18 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: roding house 16 raven road south woodford london E18 1HB (1 page) |
26 September 2002 | Appointment of a voluntary liquidator (3 pages) |
26 September 2002 | Statement of affairs (6 pages) |
26 September 2002 | Resolutions
|
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
4 March 2000 | Particulars of mortgage/charge (12 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 February 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
25 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 January 1998 | Resolutions
|
25 January 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
20 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
2 January 1997 | Full accounts made up to 31 January 1996 (16 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 June 1995 | Full accounts made up to 31 January 1995 (14 pages) |
23 March 1995 | Return made up to 31/12/94; full list of members (8 pages) |
3 March 1995 | Resolutions
|
3 March 1995 | Ad 05/12/94--------- £ si 2000@1=2000 £ ic 100/2100 (2 pages) |
3 March 1995 | £ nc 1000/5000 05/12/94 (1 page) |
3 March 1995 | Resolutions
|