Station Road
Epping
Essex
CM16 4HL
Secretary Name | Carlynn Jennifer Anne Brunton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 January 2004) |
Role | Secretary |
Correspondence Address | 47 Cedar Court Station Road Epping Essex CM16 4HL |
Secretary Name | Jim Orourke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 20 September 1998) |
Role | Engineer |
Correspondence Address | 4 New Road Northchurch Hertfordshire HP4 3QY |
Secretary Name | Laney Anne Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1998(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Flat 2 1 Old Bellgate Wharf 130 Westferry Road London E14 3SW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 47 Cedar Court Station Road Epping Essex CM16 4HL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Turnover | £61,483 |
Net Worth | £16,379 |
Cash | £34,314 |
Current Liabilities | £18,866 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2003 | Application for striking-off (1 page) |
9 December 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
13 March 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
13 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 31 August 2000 (8 pages) |
23 October 2000 | Return made up to 21/08/00; full list of members
|
16 October 2000 | New secretary appointed (2 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: flat 2 the jetty 1 old bellgate wharf 130 westferry road london E14 3SW (1 page) |
1 June 2000 | Return made up to 21/08/99; full list of members (6 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 25 millfield close newcastle upon tyne NE15 8HR (1 page) |
18 February 2000 | Full accounts made up to 31 August 1999 (11 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 120 east road london N1 6AA (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |