Buckhurst Hill
Essex
IG9 5TQ
Secretary Name | A P Professional Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2000(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 January 2005) |
Correspondence Address | 3 Holms Close Heathfield East Sussex TN21 0DR |
Director Name | Nigel George Bowerbank |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105a Epping New Road Buckhurst Hill Essex IG9 5TQ |
Secretary Name | Mr Alan Pierpoint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 27 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holms Close Heathfield East Sussex TN21 0DR |
Director Name | Mr Robert Frederick Gardner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(1 year, 5 months after company formation) |
Appointment Duration | 9 months (resigned 03 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ryefields Spratton Northampton Northamptonshire NN6 8HQ |
Director Name | Mr Alan Pierpoint |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holms Close Heathfield East Sussex TN21 0DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | City House 4 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,037 |
Current Liabilities | £1,037 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2004 | Application for striking-off (1 page) |
28 June 2004 | Full accounts made up to 31 August 2003 (11 pages) |
27 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: unit E6 the loughton seedbed centre langston road loughton essex IG10 3TQ (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: roding house oakwood hill industrial estate loughton essex IG10 3TZ (1 page) |
3 March 2003 | Full accounts made up to 31 August 2002 (11 pages) |
26 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Director resigned (1 page) |
27 May 2002 | Full accounts made up to 31 August 2001 (14 pages) |
16 May 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 August 2000 (12 pages) |
16 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned;director resigned (1 page) |
18 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
20 December 1999 | Ad 26/10/99--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
22 September 1999 | Full accounts made up to 31 August 1998 (11 pages) |
18 February 1999 | Return made up to 04/02/99; no change of members (6 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (13 pages) |
6 March 1998 | Return made up to 04/02/98; full list of members (8 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: euro house 1394 high road london N20 9YZ (1 page) |
20 February 1997 | Return made up to 04/02/97; full list of members (7 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (14 pages) |
31 May 1996 | Director resigned (1 page) |
17 February 1996 | Return made up to 04/02/96; full list of members
|
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (4 pages) |
7 August 1995 | Company name changed summers maintenance LIMITED\certificate issued on 08/08/95 (4 pages) |
25 July 1995 | Particulars of mortgage/charge (8 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: summers business centre george summers close medway city estate rochester kent ME2 4NS (1 page) |
21 July 1995 | Return made up to 04/02/95; full list of members (10 pages) |
14 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |