Woodford Green
Essex
IG8 9JT
Secretary Name | Miss Bernadine Heather Pritchett |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1998(1 day after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Agency Booker |
Country of Residence | England |
Correspondence Address | 4 Avon Court 21-23 The Ridgeway London E4 6QY |
Director Name | Mrs Vida Veronica Pritchett |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Grange Avenue Woodford Green Essex IG8 9JT |
Director Name | Raymond Cross |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 January 2000) |
Role | Actor |
Correspondence Address | Top Flat 343 Mare Street London E8 1HY |
Director Name | Miss Bernadine Heather Pritchett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 April 2002) |
Role | Singer |
Country of Residence | England |
Correspondence Address | 4 Avon Court 21-23 The Ridgeway London E4 6QY |
Director Name | Mr Michael Ian Kenneth Pritchett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 April 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Darnley Road Woodford Green Essex IG8 9HY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Thorntonrones First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Net Worth | -£98,592 |
Cash | £9,338 |
Current Liabilities | £149,161 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2006 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 29 January 2017 (overdue) |
---|
18 January 2010 | Liquidators statement of receipts and payments to 27 December 2009 (7 pages) |
---|---|
18 January 2010 | Liquidators' statement of receipts and payments to 27 December 2009 (7 pages) |
18 January 2010 | Liquidators' statement of receipts and payments to 27 December 2009 (7 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 27 June 2009 (5 pages) |
9 July 2009 | Liquidators statement of receipts and payments to 27 June 2009 (5 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 27 June 2009 (5 pages) |
29 January 2009 | Liquidators' statement of receipts and payments to 27 December 2008 (6 pages) |
29 January 2009 | Liquidators' statement of receipts and payments to 27 December 2008 (6 pages) |
29 January 2009 | Liquidators statement of receipts and payments to 27 December 2008 (6 pages) |
8 July 2008 | Liquidators statement of receipts and payments to 27 December 2008 (5 pages) |
8 July 2008 | Liquidators' statement of receipts and payments to 27 December 2008 (5 pages) |
8 July 2008 | Liquidators' statement of receipts and payments to 27 December 2008 (5 pages) |
11 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
11 January 2008 | Liquidators statement of receipts and payments (5 pages) |
11 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 July 2006 | Appointment of a voluntary liquidator (1 page) |
3 July 2006 | Resolutions
|
3 July 2006 | Statement of affairs (6 pages) |
3 July 2006 | Statement of affairs (6 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Appointment of a voluntary liquidator (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
2 March 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
14 June 2005 | Return made up to 15/01/05; full list of members (8 pages) |
14 June 2005 | Return made up to 15/01/05; full list of members (8 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
17 February 2004 | Return made up to 15/01/04; full list of members
|
17 February 2004 | Return made up to 15/01/04; full list of members
|
4 June 2003 | Registered office changed on 04/06/03 from: 12TH floor city gate house 399 eastern avenue ilford essex IG2 6LR (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 12TH floor city gate house 399 eastern avenue ilford essex IG2 6LR (1 page) |
4 March 2003 | Total exemption full accounts made up to 31 October 2001 (14 pages) |
4 March 2003 | Total exemption full accounts made up to 31 October 2001 (14 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members (8 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members (8 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: treviot house 186-192 high road ilford essex IG1 1JQ (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: treviot house 186-192 high road ilford essex IG1 1JQ (1 page) |
7 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
7 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
6 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
6 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
25 July 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
25 July 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
26 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
26 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
10 October 2000 | Ad 05/09/00--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
10 October 2000 | Ad 05/09/00--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
17 February 2000 | Return made up to 15/01/00; full list of members (7 pages) |
17 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2000 | Return made up to 15/01/00; full list of members (7 pages) |
17 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Ad 31/05/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Ad 31/05/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 November 1999 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
12 November 1999 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
12 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
12 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
16 November 1998 | Full accounts made up to 31 July 1998 (3 pages) |
16 November 1998 | Full accounts made up to 31 July 1998 (3 pages) |
12 November 1998 | Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page) |
12 November 1998 | Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page) |
20 August 1998 | Company name changed willowfield investments LIMITED\certificate issued on 21/08/98 (2 pages) |
20 August 1998 | Company name changed willowfield investments LIMITED\certificate issued on 21/08/98 (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: 788-790 finchley road london NW11 7UR (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: 788-790 finchley road london NW11 7UR (1 page) |
22 May 1998 | Secretary resigned (1 page) |
15 January 1998 | Incorporation (17 pages) |
15 January 1998 | Incorporation (17 pages) |