Stonards Hill
Epping
Essex
CM16 4QJ
Secretary Name | David John Shapiro |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Pastures Stonards Hill Epping Essex CM16 4QJ |
Director Name | Catherine Elinor Ashton |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Product Director |
Correspondence Address | 42 Umfreville Road Haringey London N4 1SB |
Director Name | Stephen Lawrence Silverman |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Marketing Director |
Correspondence Address | 42 Umfreville Road Haringey London N4 1SB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 August 1999 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
19 June 2002 | Dissolved (1 page) |
---|---|
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
22 December 2000 | Statement of affairs (6 pages) |
22 December 2000 | Resolutions
|
22 December 2000 | Appointment of a voluntary liquidator (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 28 shernhall street walthamstow london E17 9RS (1 page) |
10 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
13 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
12 April 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
11 September 1998 | Return made up to 12/06/98; full list of members (6 pages) |
27 August 1998 | Company name changed shapiro manufacturing LIMITED\certificate issued on 28/08/98 (2 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
19 June 1997 | New director appointed (2 pages) |
12 June 1997 | Incorporation (14 pages) |