Cheshunt
Waltham Cross
Hertfordshire
EN8 0XJ
Director Name | Daniel Patrick Corrigan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2002(7 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 10 Haddestoke Gate Cheshunt Waltham Cross Hertfordshire EN8 0XJ |
Secretary Name | Daniel Patrick Corrigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2002(7 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 10 Haddestoke Gate Cheshunt Waltham Cross Hertfordshire EN8 0XJ |
Director Name | Lee Fitt |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Slades Hill Enfield Middlesex EN2 7DX |
Director Name | Clair Krueger |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Cairnsmore Epping Green Epping Essex CM16 6PW |
Secretary Name | Clair Krueger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Cairnsmore Epping Green Epping Essex CM16 6PW |
Director Name | David Wright |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 2004) |
Role | General Manager |
Correspondence Address | 11 Stanford Court Winters Way Waltham Abbey Essex EN9 3HF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 January 2007 | Dissolved (1 page) |
---|---|
24 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
10 February 2006 | Liquidators statement of receipts and payments (5 pages) |
8 August 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Resolutions
|
27 July 2004 | Registered office changed on 27/07/04 from: unit 10 harold close harlow essex CM19 5TH (1 page) |
26 July 2004 | Appointment of a voluntary liquidator (1 page) |
26 July 2004 | Statement of affairs (5 pages) |
11 March 2004 | Director resigned (1 page) |
5 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Return made up to 09/03/03; full list of members
|
11 December 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
19 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: unit 6 woodford trading estate southend road woodford green essex IG8 8HF (1 page) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
10 May 2002 | Return made up to 09/03/02; full list of members (7 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
19 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
20 June 2000 | Full accounts made up to 31 March 2000 (15 pages) |
12 April 2000 | Return made up to 09/03/00; full list of members (7 pages) |
28 May 1999 | Full accounts made up to 31 March 1999 (15 pages) |
16 April 1999 | Return made up to 09/03/99; no change of members (6 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
14 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
25 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Return made up to 09/03/97; full list of members (6 pages) |
11 April 1997 | Director resigned (1 page) |
11 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 October 1996 | Return made up to 09/03/96; full list of members
|
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
4 April 1996 | Company name changed cleancharm LTD\certificate issued on 09/04/96 (2 pages) |
13 March 1995 | New secretary appointed;director resigned (2 pages) |
13 March 1995 | Secretary resigned;new director appointed (2 pages) |