London
N8 9PD
Secretary Name | Sara Crompton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2004(6 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | 45 Harvey Road London N8 9PD |
Director Name | Mr George Keogh |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | Bluebell 26 Vineyards Road, Northaw Potters Bar Hertfordshire EN6 4PA |
Secretary Name | Peter John Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Building Manager And Surveyor |
Correspondence Address | 45 Harvey Road London N8 9PD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £232,184 |
Cash | £515 |
Current Liabilities | £362,879 |
Latest Accounts | 30 June 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 December 2006 | Dissolved (1 page) |
---|---|
15 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
6 October 2005 | S/S release of liquidator (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 1210 london road leigh on sea essex SS9 2UA (1 page) |
5 January 2005 | Appointment of a voluntary liquidator (1 page) |
5 January 2005 | Resolutions
|
5 January 2005 | Statement of affairs (9 pages) |
23 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
1 September 2003 | Return made up to 19/06/03; full list of members (7 pages) |
18 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
19 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
16 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
4 July 2001 | Director's particulars changed (1 page) |
25 June 2001 | Return made up to 19/06/01; full list of members
|
19 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
21 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
8 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
24 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
5 August 1997 | Ad 27/06/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Incorporation (20 pages) |