Waltham Abbey
Essex
EN9 3NB
Secretary Name | Susan Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2001(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | 17 Kestrel Road Waltham Abbey Essex EN9 3NB |
Director Name | Keith Stevenson Dennis |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | Carramore House Vineyards Road Northaw Potters Bar Hertfordshire EN6 4PD |
Director Name | Wayne Murray Robson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 September 2001) |
Role | Buliders Merchant |
Correspondence Address | 19 Broad Acres Hatfield Garden Village Hatfield Hertfordshire AL10 9LE |
Secretary Name | Wayne Murray Robson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 04 April 1995) |
Role | Buliders Merchant |
Correspondence Address | 19 Broad Acres Hatfield Garden Village Hatfield Hertfordshire AL10 9LE |
Secretary Name | Edward Alfred Stevenson Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | 36 Weston Court Farnham Close Whetstone London N20 9PQ |
Secretary Name | Wayne Murray Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 September 2001) |
Role | Builders Merchant |
Correspondence Address | 19 Broad Acres Hatfield Garden Village Hatfield Hertfordshire AL10 9LE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Old Surgery 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,693 |
Cash | £8,819 |
Current Liabilities | £56,566 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2005 | Application for striking-off (1 page) |
5 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
10 October 2001 | Secretary resigned;director resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
26 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
17 August 1999 | Return made up to 20/06/99; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
25 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
4 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
24 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
21 January 1997 | Company name changed tensons LIMITED\certificate issued on 22/01/97 (2 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Ad 19/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: 67/69 abbey road st johns wood london NW8 0BU (1 page) |
2 January 1997 | New secretary appointed (2 pages) |
3 September 1996 | Return made up to 20/06/96; full list of members
|
23 April 1996 | Full accounts made up to 31 July 1995 (12 pages) |
8 August 1995 | Return made up to 20/06/95; full list of members (6 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1995 | Director resigned (2 pages) |