25 Brook Rise
Chigwell
Essex
IG7 6AP
Secretary Name | Carol Ann Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Windlestraw 25 Brook Rise Chigwell Essex IG7 6AP |
Director Name | Gordon Anthony Chubb |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2002) |
Role | Salesman |
Correspondence Address | 21 Norman Close Thornton Cleveleys Lancashire FY5 3UA |
Director Name | Mr Ian Swarbrick |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 263 Fleetwood Road South Thornton Cleveleys Lancashire FY5 5EA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Matrix House 12//16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,947 |
Cash | £120,582 |
Current Liabilities | £1,345,810 |
Latest Accounts | 31 December 2000 (22 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
30 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
28 May 2003 | Receiver ceasing to act (1 page) |
12 March 2002 | Appointment of receiver/manager (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
2 November 2001 | Return made up to 31/07/01; full list of members
|
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 April 2001 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
22 March 2000 | Full accounts made up to 31 December 1999 (18 pages) |
9 August 1999 | Return made up to 31/07/99; change of members (6 pages) |
28 July 1999 | Ad 31/01/99--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
28 July 1999 | Particulars of contract relating to shares (3 pages) |
28 July 1999 | Ad 02/01/99--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Resolutions
|
29 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
12 April 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
19 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: new enterprise house 149-151 high road, chadwell heath romford RM6 6PJ (1 page) |
6 November 1998 | Company name changed kingfisher art & crafts LIMITED\certificate issued on 06/11/98 (2 pages) |
10 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
31 July 1997 | Incorporation (15 pages) |