15 Oakdale Gardens Chingford
London
E4 9HJ
Director Name | Mr Derek Milton Twine |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2004(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 August 2008) |
Role | Chief Exec Scout Assn |
Country of Residence | United Kingdom |
Correspondence Address | 71 Spring Grove Loughton Essex IG10 4QE |
Director Name | James Alexander Hunter |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 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 | Dr Derek Pollard |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 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 | 06 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Oakdale Court 15 Oakdale Gardens Chingford London E4 9HJ |
Secretary Name | Clare Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(1 year, 9 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 | Mathew Dobbs |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 June 2004) |
Role | Buyer |
Correspondence Address | 2 Pritchard Close Cardiff Cardiff And The Vale Of Glamorgan CF5 2QS Wales |
Director Name | Richard Anthony John Greenwood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 June 2004) |
Role | Managing Director |
Correspondence Address | 10 Whitford Drive Shirley Solihull West Midlands B90 4YG |
Director Name | Mr David McCarthy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 October 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 89 Hertford Road Stevenage Hertfordshire SG2 8SE |
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, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2007 | Application for striking-off (1 page) |
6 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
22 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
20 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
18 November 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
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 (11 pages) |
22 December 2003 | Return made up to 06/12/03; full list of members (8 pages) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
27 August 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
10 March 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
19 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (4 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) |
4 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
25 January 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: baden powell house, queens gate london SW7 5JS (1 page) |