Epping
Essex
CM16 6RJ
Secretary Name | Mrs Helen Judith Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 119 George V Avenue Worthing West Sussex BN11 5SA |
Director Name | Mr Colin Donald Andrews |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 April 2002) |
Role | Consultant |
Correspondence Address | 2a Woodberry Down Epping Essex CM16 6RJ |
Secretary Name | Mrs Shirley Anne Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 2a Woodberry Down Epping Essex CM16 6RJ |
Secretary Name | Desmond George Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | 48 Wellington Road London E11 2AU |
Secretary Name | Mrs Shirley Anne Andrews |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 2a Woodberry Down Epping Essex CM16 6RJ |
Director Name | Spectrum Business Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 119 George V Avenue Worthing West Sussex BN11 5SA |
Registered Address | 2a Woodberry Down Epping Essex CM16 6RJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | £399 |
Cash | £2,614 |
Current Liabilities | £38,389 |
Latest Accounts | 31 July 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
11 July 2002 | Application for striking-off (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
28 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
13 July 2000 | Return made up to 08/07/00; full list of members
|
30 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 July 1998 (5 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 48 wellington road wanstead london E11 2AU (1 page) |
23 November 1999 | Return made up to 08/07/99; no change of members
|
11 November 1999 | New secretary appointed (2 pages) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: 64 brooks hall road ipswich suffolk IP1 4BZ (1 page) |
28 May 1998 | Secretary resigned (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 119 george v avenue worthing west sussex BN11 5SA (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Secretary resigned (1 page) |