Stondon Massey
Brentwood
Essex
CM15 0ER
Director Name | Michael Williams |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1998(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 05 September 2008) |
Role | Security Specialist |
Correspondence Address | Coppins Nine Ashes Road Stondon Massey Brentwood Essex CM15 0ER |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Director Name | Mrs Yvonne Williams |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Book Keeper |
Correspondence Address | Coppins Nine Ashes Road Stondon Massey Brentwood Essex CM15 0ER |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Registered Address | Thorntonrones Llp First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£36,511 |
Cash | £1,398 |
Current Liabilities | £103,500 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Statement of affairs (4 pages) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: cambridge house 27 cambridge park wanstead london E11 2BU (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
9 March 2005 | Return made up to 06/01/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
20 February 2002 | Return made up to 06/01/02; full list of members
|
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
18 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
25 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
26 May 1998 | Full accounts made up to 31 March 1998 (14 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
11 February 1998 | Return made up to 06/01/98; no change of members (4 pages) |
10 June 1997 | Full accounts made up to 31 March 1997 (15 pages) |
13 February 1997 | Return made up to 06/01/97; no change of members (4 pages) |
13 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
6 January 1992 | Incorporation (16 pages) |