Loughton
Essex
IG10 2SA
Director Name | Andrew Coates |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(4 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Cleaning Engineer |
Correspondence Address | 20 Casswell Crescent Fulstow Louth Lincolnshire LN11 0XJ |
Secretary Name | Valerie St Julien Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 1998(4 years, 10 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 42 Stanmore Way Loughton Essex IG10 2SA |
Director Name | Malcolm Anthony Mascarenas |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 1996) |
Role | Financial Consultant |
Correspondence Address | Malmir Church Lane Doddinghurst Brentwood Essex CM15 0NA |
Secretary Name | Michael Anthony Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 October 1996) |
Role | Secretary |
Correspondence Address | 1 Hole Farm Cottage Great Waldingfield Sudbury Suffolk CO10 0TW |
Secretary Name | Kim Skipp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 1998) |
Role | Company Director |
Correspondence Address | 21 Ash Grove Heybridge Maldon Essex CM9 7BB |
Director Name | Michael Skipp |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(4 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 04 April 1998) |
Role | Cleaning Engineer |
Correspondence Address | 21 Ash Grove Heybridge Maldon Essex CM9 4BB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 May 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Keith Stout And Associates 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £2,028 |
Cash | £2,505 |
Current Liabilities | £41,811 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
29 September 2005 | Liquidators statement of receipts and payments (5 pages) |
29 March 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 12 galley hill yard galley hill waltham abbey essex EN9 2AG (1 page) |
2 July 2003 | Resolutions
|
8 April 2003 | Appointment of a voluntary liquidator (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
5 September 2001 | Return made up to 12/05/01; full list of members (6 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 12 galley hill yard galley hill waltham abbey essex EN9 2AG (1 page) |
23 March 2001 | Accounting reference date extended from 31/05/00 to 30/11/00 (1 page) |
8 March 2001 | Accounts for a small company made up to 31 May 1999 (6 pages) |
29 August 2000 | Return made up to 12/05/00; full list of members
|
13 May 1999 | Return made up to 12/05/99; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Return made up to 12/05/98; full list of members
|
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
23 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
3 February 1998 | Ad 12/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
10 January 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Return made up to 12/05/97; full list of members
|
21 February 1997 | Full accounts made up to 31 May 1996 (7 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: 20 balcombe street dorset square london NW1 6NB (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
18 September 1996 | Accounts for a small company made up to 31 May 1995 (14 pages) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | Director resigned (2 pages) |
1 August 1996 | Company name changed falcon engineering contractors l imited\certificate issued on 02/08/96 (2 pages) |
7 June 1996 | Return made up to 12/05/96; no change of members (4 pages) |
12 July 1995 | Return made up to 12/05/95; no change of members (4 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |