Woodford Green
Essex
IG8 9HF
Director Name | David John Ferguson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1998(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 December 2004) |
Role | Mechanical Engineer |
Correspondence Address | 14 Rosemary Crescent Great Dunmow Essex CM6 1DR |
Director Name | David John Ferguson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 1995) |
Role | Manager |
Correspondence Address | 14 Rosemary Crescent Great Dunmow Essex CM6 1DR |
Director Name | Tina Anne Ferguson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1997) |
Role | Secretary |
Correspondence Address | Brigods Bungalow Bigods Lane Church End Dunmow Essex CM6 3BE |
Secretary Name | Tina Anne Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1997) |
Role | Secretary |
Correspondence Address | Brigods Bungalow Bigods Lane Church End Dunmow Essex CM6 3BE |
Director Name | Kenneth Ferguson |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | 8 Broomhill Walk Woodford Green Essex IG8 9HF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 2 Hoblongs Industrial Estate Chelmsford Road Dunmow Essex CM6 1JA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Year | 2014 |
---|---|
Cash | £7 |
Current Liabilities | £11,699 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2004 | Voluntary strike-off action has been suspended (1 page) |
30 September 2003 | Voluntary strike-off action has been suspended (1 page) |
8 April 2003 | Voluntary strike-off action has been suspended (1 page) |
13 March 2003 | Application for striking-off (1 page) |
14 October 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 May 2002 | Return made up to 07/03/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
19 June 2001 | Return made up to 07/03/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 31 March 1999 (4 pages) |
30 May 2000 | Return made up to 07/03/00; full list of members
|
28 July 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 July 1999 | Return made up to 07/03/99; full list of members (6 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
17 September 1997 | Particulars of mortgage/charge (4 pages) |
4 April 1997 | Return made up to 07/03/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Resolutions
|
10 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 1996 | Full accounts made up to 31 March 1995 (12 pages) |
16 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
29 March 1995 | Return made up to 07/03/95; full list of members
|