Waltham Cross
Hertfordshire
EN8 8RD
Secretary Name | Jean Baxter Nisbet-Carroll |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Langdale Gardens Waltham Cross Hertfordshire EN8 8RD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 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 |
---|---|
Turnover | £397,780 |
Gross Profit | £112,702 |
Net Worth | -£77,181 |
Cash | £5,670 |
Current Liabilities | £172,694 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
8 September 2005 | Dissolved (1 page) |
---|---|
8 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
8 August 2002 | Statement of affairs (9 pages) |
8 August 2002 | Appointment of a voluntary liquidator (2 pages) |
8 August 2002 | Resolutions
|
12 July 2002 | Registered office changed on 12/07/02 from: unit 4 1/7 garman road tottenham london N17 0QH (1 page) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
23 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
7 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
3 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
18 July 2000 | Full accounts made up to 31 July 1999 (11 pages) |
27 June 2000 | Memorandum and Articles of Association (16 pages) |
23 March 2000 | Company name changed r & s industrial engineering lim ited\certificate issued on 24/03/00 (2 pages) |
6 October 1999 | Return made up to 04/08/99; full list of members
|
22 September 1999 | Full accounts made up to 31 July 1998 (12 pages) |
20 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
29 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
19 September 1996 | Return made up to 04/08/96; no change of members (4 pages) |
14 June 1996 | Accounting reference date shortened from 31/08 to 31/07 (1 page) |
8 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
27 September 1995 | Return made up to 04/08/95; full list of members
|