Chingford
London
E4 9AN
Secretary Name | Mr Mark Anthony Farrier |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Middleton Close Chingford London E4 8EA |
Director Name | Mr Mark Anthony Farrier |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1996(1 year, 10 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 38 Middleton Close Chingford London E4 8EA |
Director Name | John Christopher Docking |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 22 Branksome Avenue Hockley Essex SS5 5PF |
Secretary Name | Alan Roy Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 79 St John Street London EC1M 4AN |
Registered Address | Rainbird House Warescot Road Brentwood Essex CM15 9HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £1,256,220 |
Gross Profit | £411,602 |
Net Worth | -£93,675 |
Cash | £17,195 |
Current Liabilities | £334,709 |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
10 April 2002 | Dissolved (1 page) |
---|---|
10 January 2002 | Completion of winding up (1 page) |
12 May 2000 | Order of court to wind up (3 pages) |
13 March 2000 | Order of court to wind up (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
30 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Ad 01/06/98--------- £ si 100@1=100 £ ic 25200/25300 (2 pages) |
23 April 1998 | Full accounts made up to 31 July 1997 (13 pages) |
14 January 1998 | Return made up to 27/10/97; full list of members (6 pages) |
9 July 1997 | Full accounts made up to 31 October 1996 (10 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 79 st john street london EC1M 4DR (1 page) |
11 April 1997 | Resolutions
|
11 April 1997 | Ad 01/04/97--------- £ si 100@1=100 £ ic 25100/25200 (2 pages) |
11 April 1997 | Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page) |
18 March 1997 | Full accounts made up to 31 October 1995 (9 pages) |
6 January 1997 | Return made up to 27/10/96; full list of members (6 pages) |
26 September 1996 | Nc inc already adjusted 11/09/96 (1 page) |
26 September 1996 | Ad 11/09/96--------- £ si 25099@1=25099 £ ic 1/25100 (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Resolutions
|
14 September 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Return made up to 27/10/95; full list of members (6 pages) |