Woodford Bridge
Woodford Green
Essex
IG8 8JN
Secretary Name | Jacqueline Margaret Geoghegan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(12 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 11 July 2000) |
Role | Company Director |
Correspondence Address | 64 Uplands Road Woodford Bridge Woodford Green Essex IG8 8JN |
Director Name | Christopher Geoghegan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 July 2000) |
Role | Billposter |
Correspondence Address | 64 Uplands Road Woodford Green Essex IG8 8JN |
Director Name | Ernest Stone |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 November 1996) |
Role | Sign Poster And Erector |
Correspondence Address | 58 Uplands Road Woodford Bridge Woodford Green Essex IG8 8JN |
Registered Address | 2 King George Court High Street Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
11 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2000 | Application for striking-off (1 page) |
6 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
11 August 1999 | Return made up to 27/06/99; no change of members
|
27 July 1998 | Return made up to 27/06/98; no change of members
|
17 June 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 37-41 york mews ilford essex IG1 3AD (1 page) |
14 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
28 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Director resigned (1 page) |
13 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
28 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |