Willingale
Ongar
Essex
CM5 0QA
Secretary Name | Jeremy Wilton Fozzard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 September 2002) |
Role | Company Director |
Correspondence Address | 16b Hockerill Street Bishops Stortford Hertfordshire CM23 2DW |
Secretary Name | Paul Andrew Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Broadleaf Avenue Thorley Park Bishops Stortford Hertfordshire CM23 4JY |
Director Name | Irena Niedobova |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 14 August 1997(3 days after company formation) |
Appointment Duration | 1 year (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Wardens Hall Farm Willingale Fyfield Essex Cm5 Oqa |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Wardens Hall Farm Willingale Fyfield Essex CM5 0QA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Willingale |
Ward | High Ongar, Willingale and The Rodings |
Year | 2014 |
---|---|
Turnover | £10,128 |
Gross Profit | £5,539 |
Net Worth | £640 |
Cash | £86 |
Current Liabilities | £567 |
Latest Accounts | 31 March 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2002 | Application for striking-off (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
30 January 2001 | New secretary appointed (2 pages) |
28 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 September 1999 | Return made up to 11/08/99; no change of members (4 pages) |
16 November 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
13 October 1998 | Director resigned (1 page) |
7 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: the old court house 26A church street bishops stortford hertfordshire CM23 2LY (1 page) |
20 July 1998 | Company name changed bova homes LIMITED\certificate issued on 21/07/98 (2 pages) |
13 October 1997 | New director appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Ad 29/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
11 August 1997 | Incorporation (15 pages) |