Fryerning
Ingatestone
Essex
CM4 0NW
Secretary Name | Mrs Susan Ellen Coles |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1993(4 years, 11 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 20 Forest Glade Langdon Heights Basildon Essex SS16 6SX |
Director Name | Ann Elizabeth Keetch |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 1992) |
Role | Interior Designer |
Correspondence Address | 168 High Street Ingatestone Chelmsford Essex CM4 9EZ |
Secretary Name | Mrs Patricia Annette Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 36 Stonards Hill Epping Essex CM16 4QF |
Registered Address | Marks House The Broadway Dunmow Essex CM6 3BQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow North |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
16 March 2003 | Dissolved (1 page) |
---|---|
16 December 2002 | Liquidators statement of receipts and payments (6 pages) |
16 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 March 2002 | Liquidators statement of receipts and payments (5 pages) |
5 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
4 October 2000 | Liquidators statement of receipts and payments (5 pages) |
4 April 2000 | Liquidators statement of receipts and payments (5 pages) |
9 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
1 March 2000 | Receiver ceasing to act (1 page) |
27 September 1999 | Liquidators statement of receipts and payments (5 pages) |
31 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page) |
15 April 1998 | Company name changed the alan gould upholstery co lim ited\certificate issued on 15/04/98 (2 pages) |
23 March 1998 | Appointment of a voluntary liquidator (1 page) |
23 March 1998 | Resolutions
|
23 March 1998 | Statement of affairs (7 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: 37B new cavendish street london W1M 8JR (1 page) |
18 March 1998 | Appointment of receiver/manager (1 page) |
28 November 1997 | Full accounts made up to 31 October 1996 (13 pages) |
21 July 1997 | Return made up to 10/05/97; no change of members (4 pages) |
21 November 1996 | Full accounts made up to 31 October 1995 (13 pages) |
22 July 1996 | Director's particulars changed (1 page) |
30 May 1996 | Return made up to 10/05/96; no change of members
|
26 July 1995 | Accounts for a small company made up to 31 October 1994 (13 pages) |
22 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |