Stapleford Abbots
Romford
RM4 1JR
Secretary Name | Victoria Alice Louise Sammons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2000(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 186 Rectory Road Pitsea Basildon Essex SS13 2AN |
Director Name | Ronald Charles Wells |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Daumaiton Thorpe Bank Little Steeping Spilsby Lincolnshire PE23 5BB |
Secretary Name | Lesley Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 18b Cossington Road Westcliff On Sea Essex SS0 7NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Nupers Farm Nupers Hatch Stapleford Abbotts Romford RM4 1JR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stapleford Abbotts |
Ward | Passingford |
Year | 2014 |
---|---|
Net Worth | -£18,420 |
Cash | £2 |
Current Liabilities | £18,650 |
Latest Accounts | 31 July 2004 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 September 2004 | Return made up to 03/07/04; full list of members (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
2 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
7 August 2000 | Return made up to 03/07/00; full list of members
|
8 February 2000 | New secretary appointed (2 pages) |
11 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
26 July 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
11 August 1998 | Return made up to 03/07/98; full list of members (6 pages) |
7 August 1998 | Ad 30/06/98--------- £ si [email protected]=300 £ ic 2/302 (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New secretary appointed (2 pages) |