South Woodford
E18 2JA
Director Name | Mr Christopher John Paveley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2003(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 July 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutherford Lodge Wixoe Stoke By Clare Suffolk CO10 8UE |
Secretary Name | Mr Carlo Jawed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(13 years, 6 months after company formation) |
Appointment Duration | 2 weeks (closed 30 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Grove Hill South Woodford E18 2JA |
Director Name | Peter John Berry |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Role | Company Sales Director |
Correspondence Address | The Thatch Cambridge Road, Ugley Bishops Stortford Hertfordshire CM22 6HZ |
Director Name | Mr Brian Clifford White |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacres Old Mead Road Henham Bishops Stortford Hertfordshire CM22 6JQ |
Secretary Name | Mr Brian Clifford White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacres Old Mead Road Henham Bishops Stortford Hertfordshire CM22 6JQ |
Secretary Name | Mrs Brenda Jeanne White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(7 years, 7 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 September 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Greenacres Old Mead Road Henham Bishops Stortford Hertfordshire CM22 6JQ |
Secretary Name | Mr Carlo Jawed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 Grove Hill South Woodford E18 2JA |
Secretary Name | Mr Terence Frank Blanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 8 Harrison Drive North Weald Epping Essex CM16 6JD |
Director Name | Mr Neil Andrew Warren |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 July 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 149a Maldon Road Colchester Essex CO3 3BJ |
Director Name | Mr Aaron Foster |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 July 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchlands Lady Lane, Hadleigh Ipswich Suffolk IP7 6AR |
Secretary Name | Mr Neil Andrew Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2006(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 149a Maldon Road Colchester Essex CO3 3BJ |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Uniter House 3 Radford Way Billericay Essex CM12 0DX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2008 | Appointment terminated secretary neil warren (1 page) |
22 July 2008 | Secretary appointed mr carlo jawed (1 page) |
22 July 2008 | Appointment terminated director neil warren (1 page) |
22 July 2008 | Appointment terminated director aaron foster (1 page) |
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2008 | Application for striking-off (2 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
11 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
22 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed (1 page) |
18 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
18 January 2006 | Location of register of members (1 page) |
21 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
7 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
28 June 2004 | New director appointed (3 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: millstream court, jenkins drive elsenham, nr bishops stortford hertfordshire CM22 6JX (1 page) |
12 January 2004 | New director appointed (1 page) |
12 January 2004 | New director appointed (1 page) |
12 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
30 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
22 December 2003 | New director appointed (6 pages) |
22 December 2003 | New director appointed (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | £ ic 280/1 10/09/03 £ sr [email protected]=209 £ sr 70@1=70 (2 pages) |
21 September 2003 | Resolutions
|
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
20 August 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
20 January 2003 | Return made up to 04/01/03; full list of members (8 pages) |
24 September 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
20 September 2002 | £ ic 400/280 15/08/02 £ sr 120@1=120 (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New secretary appointed;new director appointed (3 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New secretary appointed (1 page) |
5 September 2002 | Secretary resigned (1 page) |
7 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
9 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
14 February 2000 | Resolutions
|
14 February 2000 | £ nc 200/1000 01/01/95 (1 page) |
14 February 2000 | Ad 01/04/96--------- £ si 100@1 (2 pages) |
18 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
18 January 1999 | Return made up to 04/01/99; no change of members
|
4 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
14 January 1998 | Return made up to 04/01/98; full list of members (7 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
9 April 1997 | Return made up to 04/01/97; full list of members (7 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
21 August 1996 | Full group accounts made up to 31 December 1995 (11 pages) |
15 January 1996 | Return made up to 04/01/96; full list of members (7 pages) |
31 August 1995 | Resolutions
|
23 August 1995 | £ nc 100/200 01/01/95 (1 page) |
16 August 1995 | Accounting reference date notified as 31/12 (1 page) |
4 January 1995 | Incorporation (15 pages) |