Loughton
Essex
IG10 4QE
Secretary Name | David John Charles Shelmerdine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 2 Oakdale Court 15 Oakdale Gardens Chingford London E4 9HJ |
Director Name | Derek Mark Alan Humphreys |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 11 Mallard Crescent Poynton Cheshire SK12 1XG |
Director Name | James Alexander Hunter |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Role | Airline Terminal Manager |
Country of Residence | England |
Correspondence Address | 9 Penn Close Greenford Middlesex UB6 9NS |
Director Name | Mr David McCarthy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 89 Hertford Road Stevenage Hertfordshire SG2 8SE |
Director Name | Dr Derek Pollard |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Role | University Administrator |
Country of Residence | England |
Correspondence Address | Summersdale Charterhouse Road Godalming Surrey GU7 2AL |
Secretary Name | David John Charles Shelmerdine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Oakdale Court 15 Oakdale Gardens Chingford London E4 9HJ |
Director Name | William Lonsdale Cockcroft |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 June 2004) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 8 Mountsfield Close Maidstone Kent ME16 0EZ |
Director Name | Richard Anthony John Greenwood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2004) |
Role | Managing Director |
Correspondence Address | 10 Whitford Drive Shirley Solihull West Midlands B90 4YG |
Secretary Name | Clare Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 3 Avon Court Hills Road Buckhurst Hill Essex IG9 5RH |
Director Name | Mr Neil Leatherland |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2004) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 82 Chapel Road Burncross Sheffield South Yorkshire S35 1ZG |
Director Name | Midge Coombs |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 2004) |
Role | Internal Auditor |
Correspondence Address | 46 High Street Worle Weston Super Mare North Somerset BS22 6EQ |
Registered Address | Gilwell House Gilwell Park Bury Road Chingford London E4 7QW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2007 | Application for striking-off (1 page) |
3 December 2007 | Annual return made up to 10/11/07 (2 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
22 December 2005 | Annual return made up to 10/11/05 (2 pages) |
10 December 2004 | Annual return made up to 10/11/04 (4 pages) |
18 November 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
29 June 2004 | Full accounts made up to 31 March 2004 (17 pages) |
12 December 2003 | Annual return made up to 10/11/03 (7 pages) |
7 December 2003 | New director appointed (2 pages) |
3 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
10 March 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
16 November 2002 | Annual return made up to 10/11/02 (6 pages) |
16 November 2002 | New director appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 January 2002 | New director appointed (2 pages) |
13 December 2001 | Annual return made up to 10/11/01 (5 pages) |
25 January 2001 | Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page) |
16 January 2001 | New director appointed (2 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: baden powell house queens gate london SW7 5JS (1 page) |
10 November 2000 | Incorporation (34 pages) |