Waltham Abbey
Essex
EN9 3NA
Secretary Name | Michael Andrew Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1995(3 years, 10 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 54 Shepherds Lane Dartford Kent DA1 2NZ |
Director Name | Colin Stanley Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(same day as company formation) |
Role | Business Executive |
Correspondence Address | 45 Dukes Avenue Theydon Bois Epping Essex CM16 7HQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Maureen Janet Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 351 Chigwell Road Woodford Green Essex IG8 8PE |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Robert Peter Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 61 Eagle Close Waltham Abbey Essex EN9 3NA |
Registered Address | 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£12,742 |
Cash | £29 |
Current Liabilities | £70,544 |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
19 June 2002 | Dissolved (1 page) |
---|---|
19 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2000 | Resolutions
|
2 May 2000 | Appointment of a voluntary liquidator (1 page) |
2 May 2000 | Statement of affairs (10 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: unit 2 hobbs cross farm theydon garnon essex CM16 7NY (1 page) |
28 January 2000 | Return made up to 28/01/00; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 January 1999 (2 pages) |
26 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
5 October 1998 | Resolutions
|
28 January 1998 | Return made up to 28/01/98; full list of members
|
22 January 1998 | Ad 20/12/97--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
2 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
6 February 1997 | Return made up to 28/01/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1995 (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
13 August 1996 | Compulsory strike-off action has been discontinued (1 page) |
23 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
14 November 1995 | Director resigned;new director appointed (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 January 1994 (7 pages) |
27 April 1995 | Return made up to 28/01/95; no change of members (4 pages) |