The Green
Leire
Leicestershire
LE17 5HL
Director Name | Mr Raymond Redgwell |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Mill Field Barnston Dunmow Essex CM6 1LH |
Secretary Name | Anthony Francis Bull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | Willowbrook House The Green Leire Leicestershire LE17 5HL |
Secretary Name | Frances Jacqueline Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Book Keeper |
Correspondence Address | The Gables London Road Sevenoaks Kent TN15 7RR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 June 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
7 August 2002 | Resolutions
|
29 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 March 2002 | Return made up to 28/02/02; full list of members
|
14 November 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
14 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 April 2001 | Return made up to 28/02/01; full list of members
|
8 March 2001 | Registered office changed on 08/03/01 from: c/o mcbrides 31 harley street london W1N 1DA (1 page) |
26 January 2001 | New director appointed (2 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
28 February 2000 | Incorporation (20 pages) |