Sawbridgeworth
Hertfordshire
CM21 9LN
Secretary Name | Katie Louise Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 16 Ash Groves Sawbridgeworth Hertfordshire CM21 9LN |
Director Name | Peter John Gold |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992 |
Appointment Duration | 8 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 191 High Street Ongar Essex CM5 9JG |
Director Name | Valerie Rosina Swettenham |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Longreech 27 Staunton Road Alcombe Minehead Somerset TA24 6DY |
Director Name | Christine Gillian Tibbs |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Rose Cottage White Roding Dunmow Essex CM6 1RG |
Secretary Name | Valerie Rosina Swettenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Longreech 27 Staunton Road Alcombe Minehead Somerset TA24 6DY |
Registered Address | 210 High Street Ongar Essex CM5 9JJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
Year | 2014 |
---|---|
Net Worth | £80,555 |
Cash | £53,691 |
Current Liabilities | £9,003 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Return made up to 09/06/01; full list of members (7 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned;director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
31 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
17 July 2000 | Return made up to 09/06/00; full list of members (7 pages) |
17 July 2000 | Full accounts made up to 29 February 2000 (13 pages) |
24 June 1999 | Return made up to 09/06/99; no change of members (4 pages) |
24 June 1999 | Full accounts made up to 28 February 1999 (13 pages) |
15 July 1998 | Full accounts made up to 28 February 1998 (16 pages) |
3 July 1998 | Return made up to 09/06/98; no change of members (4 pages) |
23 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
23 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
21 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
5 July 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: abbeyrose house 181 high street ongar essex,CM5 9JG (1 page) |
5 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |