Leaden Roding
Dunmow
Essex
CM6 1SE
Director Name | Michelle Samek |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1999(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 04 March 2009) |
Role | Designer |
Correspondence Address | Parkhouse Elsenham Road Stanstead Mountfitchet Essex CM24 8ST |
Director Name | Shirley Melinda Richardson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 1999) |
Role | Secretary |
Correspondence Address | 5 Whitehall Market Place Abridge Romford Essex RM4 1UA |
Director Name | Mr Stuart Dean Richardson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 December 1993) |
Role | Clothing Manufacturer & Retail |
Correspondence Address | 1 Whitehall Abridge Romford Essex RM4 1UA |
Director Name | Daniel Robert Samek |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 4 Whitehall Market Place, Abridge Romford Essex RM4 1UA |
Secretary Name | Mr Stuart Dean Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 December 1993) |
Role | Clothing Manufacturer & Retail |
Correspondence Address | 1 Whitehall Abridge Romford Essex RM4 1UA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Thornton Rones 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 | £318,745 |
Cash | £214,444 |
Current Liabilities | £537,869 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
4 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2008 | Liquidators statement of receipts and payments to 6 December 2008 (5 pages) |
19 December 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Liquidators statement of receipts and payments (5 pages) |
12 December 2006 | Liquidators statement of receipts and payments (5 pages) |
27 June 2006 | Liquidators statement of receipts and payments (5 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 2ND floor windsor house 40-41 great castle street london W1W 8LU (1 page) |
15 June 2005 | Statement of affairs (14 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
7 May 2004 | Return made up to 25/04/04; full list of members
|
22 January 2004 | Full accounts made up to 31 January 2003 (7 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: 2ND floor windsor house 40-41 great castle street london W1W 8LU (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 2ND floor 64 great titchfield street london W1M 7QH (1 page) |
11 May 2003 | Return made up to 25/04/03; full list of members
|
6 February 2003 | Accounts for a small company made up to 31 January 2002 (7 pages) |
3 May 2002 | Return made up to 25/04/02; full list of members
|
7 February 2002 | Accounts for a small company made up to 31 January 2001 (8 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: ground floor 3/4 little portland street london W1N 5AG (1 page) |
24 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
4 May 2000 | Return made up to 25/04/00; full list of members
|
2 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
25 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
6 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
26 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
3 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
30 April 1996 | Return made up to 25/04/96; no change of members (4 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: 42/44 great titchfield street london W1P 8DX (1 page) |
18 October 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
16 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
5 April 1995 | Accounting reference date extended from 30/11 to 31/01 (1 page) |