Leytonstone
London
E11 3ER
Secretary Name | Stephen Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | 7 Frederica Road Chingford London E4 7AL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Susan Bennett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Ebbtide Lodge Amersham Road Chalfont St. Giles Buckinghamshire HP8 4RT |
Director Name | Terrance Keith Reginald Potter |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(5 days after company formation) |
Appointment Duration | 6 months (resigned 01 October 1998) |
Role | Builder |
Correspondence Address | 151 Chalklands Bourne End Buckinghamshire SL8 5TQ |
Secretary Name | Mr Andrew John Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gardener Walk, Off Copners Drive Holmer Green High Wycombe Buckinghamshire HP15 6TX |
Secretary Name | Susan Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Ebbtide Lodge Amersham Road Chalfont St. Giles Buckinghamshire HP8 4RT |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 13 Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Thornwood Common |
Year | 2014 |
---|---|
Net Worth | £642 |
Cash | £124 |
Current Liabilities | £5,398 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2003 | Application for striking-off (1 page) |
19 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
31 May 2001 | Return made up to 25/03/01; full list of members
|
31 May 2001 | Secretary resigned;director resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 January 2001 | New secretary appointed (2 pages) |
10 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2000 | Return made up to 25/03/00; full list of members (7 pages) |
13 December 1999 | Full accounts made up to 30 June 1999 (8 pages) |
15 July 1999 | Location of register of members (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: chess chambers 2 broadway court the broadway chesham buckinghamshire HP5 1EG (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Return made up to 25/03/99; full list of members (6 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
25 January 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
25 March 1998 | Incorporation (16 pages) |