Violets Lane
Furneux Pelham
Hertfordshire
SG9 0TS
Secretary Name | Jeffrey Warin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH |
Director Name | Jeffrey Warin |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2000(3 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 May 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 High Meadow Dunmow Essex CM6 1UG |
Director Name | Andrew Michael Steward |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(3 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 2000) |
Role | IT Consultant |
Correspondence Address | 4 Elmcroft Avenue Wanstead London E11 2DU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,075 |
Cash | £479 |
Latest Accounts | 31 July 2003 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 December 2004 | Application for striking-off (1 page) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members
|
16 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
7 November 2000 | Director resigned (1 page) |
5 September 2000 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
16 August 2000 | Company name changed direct windscreens LTD.\certificate issued on 17/08/00 (2 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
20 March 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
29 October 1999 | Return made up to 31/07/99; no change of members
|
19 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
26 July 1998 | Return made up to 31/07/98; full list of members
|
18 February 1998 | Registered office changed on 18/02/98 from: hague house 2 sewardstone road waltham abbey essex EN9 1NB (1 page) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Registered office changed on 10/12/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
31 July 1997 | Incorporation (20 pages) |