Epping
Essex
CM16 4LN
Director Name | Mr Keith Allen Miller |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 1994) |
Role | School Master |
Correspondence Address | Thorpe 13 High Roa Epping Essex CM16 4AY |
Secretary Name | Mr Mark Stewart Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 1994) |
Role | Company Director |
Correspondence Address | 13 High Road Epping Essex CM16 4AY |
Director Name | Mr John Frederick Newton |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(11 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 22 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Upper Third Avenue Frinton On Sea Essex CO13 9LJ |
Director Name | Mr Peter Terence Newton |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kendal Lodge 3 Hemnall Street Epping Essex CM16 4LN |
Secretary Name | Sheila Rose Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 48 Brentwood Place Brentwood Essex CM15 9DW |
Secretary Name | Miss Valerie Elizabeth Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(13 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 September 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cockertons Common Road, Brinkley Newmarket Suffolk CB8 0SN |
Director Name | Richard Andrew Skewes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 December 2005) |
Role | IT Engineer |
Correspondence Address | Flat 4 13 Station Road Epping Essex CM16 4HG |
Director Name | Vanessa Attridge |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(18 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 07 September 2015) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 3 13 Station Road Epping Essex CM16 4HG |
Director Name | Iain Duncan Stevenson Hill |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 January 2008) |
Role | Town Planner |
Correspondence Address | Flat 2 13 Station Road Epping Essex CM16 4HG |
Registered Address | Kendal Lodge 3 Hemnall Street Epping Essex CM16 4LN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
1 at £10 | Eloise Camilla Solari 25.00% Ordinary |
---|---|
1 at £10 | Lyn Leadley & Raymond Christopher Leadley 25.00% Ordinary |
1 at £10 | P.t. Newton & R.r.v. Newton & J.f. Newton 25.00% Ordinary |
1 at £10 | Vanessa Attridge 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,367 |
Net Worth | £17,429 |
Cash | £17,866 |
Current Liabilities | £1,033 |
Latest Accounts | 31 December 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | Application to strike the company off the register (4 pages) |
15 December 2015 | Application to strike the company off the register (4 pages) |
6 November 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
6 November 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Registered office address changed from Cockertons Common Road, Brinkley Newmarket Suffolk CB8 0SN to Kendal Lodge 3 Hemnall Street Epping Essex CM16 4LN on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Cockertons Common Road, Brinkley Newmarket Suffolk CB8 0SN to Kendal Lodge 3 Hemnall Street Epping Essex CM16 4LN on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Cockertons Common Road, Brinkley Newmarket Suffolk CB8 0SN to Kendal Lodge 3 Hemnall Street Epping Essex CM16 4LN on 1 October 2015 (1 page) |
30 September 2015 | Termination of appointment of Valerie Elizabeth Roper as a secretary on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Valerie Elizabeth Roper as a secretary on 30 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Vanessa Attridge as a director on 7 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Vanessa Attridge as a director on 7 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Vanessa Attridge as a director on 7 September 2015 (1 page) |
24 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
19 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
12 May 2014 | Appointment of Mrs Jill Rosemarie Newton as a director (2 pages) |
12 May 2014 | Appointment of Mrs Jill Rosemarie Newton as a director (2 pages) |
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
12 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
10 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
4 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Vanessa Attridge on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Vanessa Attridge on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Vanessa Attridge on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 December 2008 | Appointment terminated director iain hill (1 page) |
18 December 2008 | Return made up to 16/12/08; full list of members (5 pages) |
18 December 2008 | Return made up to 16/12/08; full list of members (5 pages) |
18 December 2008 | Appointment terminated director iain hill (1 page) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
18 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
18 December 2006 | Return made up to 16/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 16/12/06; full list of members (3 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Return made up to 16/12/05; full list of members
|
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Return made up to 16/12/05; full list of members
|
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
23 December 2004 | Return made up to 16/12/04; full list of members (9 pages) |
23 December 2004 | Return made up to 16/12/04; full list of members (9 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
9 January 2004 | Return made up to 16/12/03; full list of members (9 pages) |
9 January 2004 | Return made up to 16/12/03; full list of members (9 pages) |
2 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
2 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
23 December 2002 | Return made up to 16/12/02; full list of members (8 pages) |
23 December 2002 | Return made up to 16/12/02; full list of members (8 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members
|
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members
|
15 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
15 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Return made up to 31/12/00; full list of members
|
25 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: rivetts cottage rye hill harlow essex CM18 7JQ (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: rivetts cottage rye hill harlow essex CM18 7JQ (1 page) |
7 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: 13 station road epping essex CM16 4HG (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: 13 station road epping essex CM16 4HG (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members
|
29 January 1997 | Return made up to 31/12/96; full list of members
|
15 December 1996 | Full accounts made up to 31 December 1995 (5 pages) |
15 December 1996 | Full accounts made up to 31 December 1995 (5 pages) |
3 June 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 June 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |