Buckhurst Hill
Essex
IG9 5TQ
Secretary Name | A P Professional Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2000(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 February 2002) |
Correspondence Address | 3 Holms Close Heathfield East Sussex TN21 0DR |
Director Name | Roberta Michelle Bowerbank |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 November 2000) |
Role | Special Projects Director |
Correspondence Address | Walton Lodge Epping Upland Epping Essex CM16 6PH |
Director Name | John Sidney Ward |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 August 1992) |
Role | Technical Director |
Correspondence Address | 39 East View London E4 9JA |
Secretary Name | Mr Alan Pierpoint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holms Close Heathfield East Sussex TN21 0DR |
Registered Address | Roding House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,092 |
Current Liabilities | £23,092 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 August |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2001 | Full accounts made up to 31 August 2000 (11 pages) |
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2001 | Application for striking-off (1 page) |
6 June 2001 | Return made up to 08/05/01; full list of members
|
20 November 2000 | Director resigned (1 page) |
1 August 2000 | Company name changed north haven leasing LIMITED\certificate issued on 02/08/00 (2 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
27 June 2000 | Return made up to 08/05/00; full list of members
|
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
22 September 1999 | Full accounts made up to 31 August 1998 (11 pages) |
2 August 1999 | Return made up to 08/05/99; no change of members
|
29 June 1998 | Full accounts made up to 31 August 1997 (13 pages) |
2 June 1998 | Return made up to 08/05/98; full list of members (8 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 141-147 mile end road london E1 4AQ (1 page) |
8 June 1997 | Return made up to 08/05/97; no change of members (6 pages) |
13 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
31 May 1996 | Return made up to 08/05/96; no change of members (6 pages) |
2 November 1995 | Full accounts made up to 28 February 1995 (8 pages) |
16 June 1995 | Return made up to 08/05/95; full list of members (12 pages) |