Buckhurst Hill
Essex
IG9 5LQ
Director Name | Mr Barrie Martin Dix |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 27 years, 10 months (closed 12 November 2019) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
Secretary Name | Mr Barrie Martin Dix |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1996(18 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 12 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
Director Name | John Champion |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 January 2008) |
Role | Print Finisher |
Correspondence Address | 51 St Margarets Road Wanstead London E12 |
Director Name | Mr Terence Inns |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 July 1996) |
Role | Print Finisher |
Correspondence Address | 125 Springfield Gardens Upminster Essex RM14 3ET |
Secretary Name | Mr Terence Inns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 125 Springfield Gardens Upminster Essex RM14 3ET |
Website | tjfinishing.co.uk |
---|
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.3k at £1 | Barrie Martin Dix 50.00% Ordinary |
---|---|
1.3k at £1 | Lascelle Augustus Barrow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,886,898 |
Cash | £198,447 |
Current Liabilities | £377,276 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
26 February 2019 | Liquidators' statement of receipts and payments to 9 February 2019 (14 pages) |
21 March 2018 | Liquidators' statement of receipts and payments to 9 February 2018 (12 pages) |
30 March 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (11 pages) |
30 March 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (11 pages) |
29 February 2016 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 29 February 2016 (2 pages) |
29 February 2016 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 29 February 2016 (2 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Declaration of solvency (3 pages) |
25 February 2016 | Declaration of solvency (3 pages) |
25 February 2016 | Appointment of a voluntary liquidator (1 page) |
25 February 2016 | Appointment of a voluntary liquidator (1 page) |
25 February 2016 | Resolutions
|
10 February 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
2 January 2013 | Secretary's details changed for Mr Barrie Martin Dix on 31 December 2012 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Director's details changed for Mr Lascelle Augustus Barrow on 31 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Barrie Martin Dix on 31 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Barrie Martin Dix on 31 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Lascelle Augustus Barrow on 31 December 2012 (2 pages) |
2 January 2013 | Secretary's details changed for Mr Barrie Martin Dix on 31 December 2012 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
20 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
14 March 2008 | Gbp ic 3750/2500\30/01/08\gbp sr 1250@1=1250\ (1 page) |
14 March 2008 | Gbp ic 3750/2500\30/01/08\gbp sr 1250@1=1250\ (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: c/o ashton hart david lee teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: c/o ashton hart david lee teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
9 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
19 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members
|
24 January 2004 | Return made up to 31/12/03; full list of members
|
21 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
21 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
24 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
25 May 2000 | Accounts for a small company made up to 31 January 1999 (8 pages) |
25 May 2000 | Accounts for a small company made up to 31 January 1999 (8 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 January 1998 (8 pages) |
21 January 1999 | Accounts for a small company made up to 31 January 1998 (8 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members
|
12 March 1998 | Return made up to 31/12/97; full list of members
|
2 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
20 May 1997 | Accounts for a small company made up to 31 January 1996 (9 pages) |
20 May 1997 | Accounts for a small company made up to 31 January 1996 (9 pages) |
22 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 August 1996 | Secretary resigned;director resigned (2 pages) |
5 August 1996 | Secretary resigned;director resigned (2 pages) |
5 August 1996 | New secretary appointed (1 page) |
5 August 1996 | New secretary appointed (1 page) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 November 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
20 November 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
14 November 1977 | Certificate of incorporation (1 page) |
14 November 1977 | Incorporation (18 pages) |
14 November 1977 | Incorporation (18 pages) |
14 November 1977 | Certificate of incorporation (1 page) |