Holland-On-Sea
Clacton-On-Sea
Essex
CO15 5ED
Director Name | Peter Stanley Finch |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 100 Shirley Gardens Barking Essex IG11 9XA |
Secretary Name | Peter Stanley Finch |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 100 Shirley Gardens Barking Essex IG11 9XA |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(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 | 05 January 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Thorntonrones Llp 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 | 2014 |
---|---|
Net Worth | £432 |
Cash | £63 |
Current Liabilities | £26,713 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 February 2008 | Dissolved (1 page) |
---|---|
8 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 1 beauchamp court, victors way barnet hertfordshire EN5 5TZ (1 page) |
22 March 2007 | Statement of affairs (4 pages) |
22 March 2007 | Appointment of a voluntary liquidator (1 page) |
22 March 2007 | Resolutions
|
1 September 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
23 January 2006 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 05/01/05; full list of members (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 3RD floor 311 ballards lane finchley london N12 8LY (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
23 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
23 May 2003 | Return made up to 05/01/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 March 2002 | Return made up to 05/01/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: tudor house high road thornwood common epping essex CM16 6LT (1 page) |
19 February 2001 | Return made up to 05/01/01; full list of members (6 pages) |
14 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
5 January 1999 | Incorporation (15 pages) |