Waltham Abbey
Essex
EN9 3EB
Director Name | Nicholas Smith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 October 2000) |
Role | Plumbing |
Correspondence Address | 41 Maynard Court Waltham Abbey Essex EN9 3DU |
Secretary Name | Peter Brian Stentiford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 103 Broomstick Hall Road Waltham Abbey Essex EN9 1LP |
Director Name | Laurie Sebastian John |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 month (resigned 12 May 1997) |
Role | Plumber |
Correspondence Address | 74 Thornsbeach Road Catford London SE6 1EU |
Director Name | Terence John Penfold |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 11 months (resigned 05 March 1998) |
Role | Engineer |
Correspondence Address | 13 St Winifreds Road Folkestone Kent CT19 5BW |
Secretary Name | Nicholas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 July 1997) |
Role | Plumbing |
Correspondence Address | 41 Maynard Court Waltham Abbey Essex EN9 3DU |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Finance House 18a Sun Street Waltham Abbey Essex EN9 1EE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
12 June 1998 | Return made up to 06/03/98; full list of members
|
9 March 1998 | Registered office changed on 09/03/98 from: suite one kings arms building 129 hertford road enfield middlesex EN3 5JF (1 page) |
9 March 1998 | Ad 09/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 1998 | Director resigned (1 page) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | Secretary resigned (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 41 maynard court waltham abbey essex EN9 3DU (1 page) |
23 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 152 city road london EC1V 2NX (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
27 March 1997 | Incorporation (8 pages) |