Woodford Bridge
Woodford Green
Essex
IG8 8DJ
Secretary Name | Lesley Iris Leadbeater |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Owen Gardens Woodford Bridge Woodford Green Essex IG8 8DJ |
Director Name | Mr Peter Leadbeater |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | HGV Mechanic |
Correspondence Address | 42 The Maples Harlow Essex CM19 4QZ |
Secretary Name | Linda Joy Leadbeater |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 42 The Maples Harlow Essex CM19 4QZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 155 Prittlewell Chase Westcliff On Sea Essex SS0 0RR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Prittlewell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £626,351 |
Gross Profit | £213,540 |
Net Worth | £342,315 |
Cash | £102,496 |
Current Liabilities | £153,171 |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
8 July 2003 | Dissolved (1 page) |
---|---|
24 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: rutland house 90/92 baxter avenue southend on sea essex SS2 6HZ (1 page) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
24 October 2001 | Liquidators statement of receipts and payments (5 pages) |
10 April 2001 | Liquidators statement of receipts and payments (5 pages) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
11 April 2000 | Liquidators statement of receipts and payments (5 pages) |
20 October 1999 | Liquidators statement of receipts and payments (5 pages) |
25 September 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: 377-379 hoe street walthamstow london E17 9AP (1 page) |
6 March 1997 | Resolutions
|
6 March 1997 | Appointment of a voluntary liquidator (1 page) |
6 March 1997 | Statement of affairs (7 pages) |
4 July 1996 | Return made up to 04/05/96; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (2 pages) |
22 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |