Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RH
Director Name | Mr Joe Niranjan Swampillai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(13 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 21 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Barncroft Close Colchester Essex CO4 4SF |
Secretary Name | Mr Joe Niranjan Swampillai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(13 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 21 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Barncroft Close Colchester Essex CO4 4SF |
Director Name | Stephen Maurice Crown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 14 Spaniards Close London NW11 6TH |
Director Name | Neil Simon McGuigan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Linksway Northwood Middlesex HA6 2XB |
Director Name | John Fabian Peters |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1993) |
Role | Chartered Accountant |
Correspondence Address | Redwood Sheethanger Lane Felden Hemel Hempstead Hertfordshire HP3 0BG |
Secretary Name | John Fabian Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Redwood Sheethanger Lane Felden Hemel Hempstead Hertfordshire HP3 0BG |
Secretary Name | Mr David John Raphael Varah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 30 Ewell Road Surbiton Surrey KT6 6HX |
Secretary Name | Mr Ronald Michael Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 24 Southbury London NW8 0RY |
Director Name | Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 22 Laburnham Road Maidenhead Berkshire SL6 4DB |
Director Name | Mr Roderick Boris Clifford Edge |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | Surrey |
Correspondence Address | The Water Tower Knoll Road Godalming Surrey GU7 2EJ |
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 January 2000) |
Role | Company Director |
Country of Residence | United Knigdom |
Correspondence Address | Scrag Oak Wadhurst Sussex TN5 6NP |
Secretary Name | Clive Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 22 Laburnham Road Maidenhead Berkshire SL6 4DB |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
6 at £1 | Britannia Storage Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,934 |
Cash | £63 |
Current Liabilities | £132,327 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 7 July 2014 (13 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 7 July 2014 (13 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 7 July 2014 (13 pages) |
10 September 2013 | Liquidators statement of receipts and payments to 7 July 2013 (13 pages) |
10 September 2013 | Liquidators' statement of receipts and payments to 7 July 2013 (13 pages) |
10 September 2013 | Liquidators statement of receipts and payments to 7 July 2013 (13 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 7 July 2012 (12 pages) |
30 August 2012 | Liquidators statement of receipts and payments to 7 July 2012 (12 pages) |
30 August 2012 | Liquidators statement of receipts and payments to 7 July 2012 (12 pages) |
15 July 2011 | Statement of affairs with form 4.19 (5 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Appointment of a voluntary liquidator (1 page) |
22 June 2011 | Registered office address changed from 3 Lancaster Way Earls Colne Industrial Park Earls Colne Colchester Essex CO6 2NS on 22 June 2011 (1 page) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-09
|
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 May 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
12 May 2009 | Company name changed kelvedon installation maintenance & manufacture co LIMITED\certificate issued on 13/05/09 (2 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 June 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 July 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 June 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 June 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
18 August 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
11 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 October 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
30 October 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
30 October 2000 | Resolutions
|
22 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
28 January 2000 | Secretary resigned;director resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page) |
22 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
25 November 1998 | Full accounts made up to 30 April 1998 (10 pages) |
2 March 1998 | Accounts for a dormant company made up to 30 April 1997 (8 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
15 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
6 October 1997 | Director resigned (1 page) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 114-118 southwark bridge road london SE1 oef (1 page) |
22 November 1996 | New secretary appointed;new director appointed (3 pages) |
22 November 1996 | New director appointed (3 pages) |
22 November 1996 | New director appointed (3 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
19 November 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
2 October 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |