Loughton
Essex
IG10 4JB
Director Name | Audrey Kathleen Stewart |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 December 2005) |
Role | Administrator |
Correspondence Address | 107 High Road Loughton Essex IG10 4JB |
Secretary Name | Kent Stanley Hawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 December 2005) |
Role | Hotelier |
Correspondence Address | 107 High Road Loughton Essex IG10 4JB |
Director Name | Heather Christine Hawkins |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(1 week, 5 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 December 2002) |
Role | Civil Servant |
Correspondence Address | 107 High Road Loughton Essex IG10 4JB |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,024 |
Cash | £1,712 |
Current Liabilities | £5,735 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2005 | Application for striking-off (1 page) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
12 May 2003 | Return made up to 20/03/03; full list of members
|
18 February 2003 | Director resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
19 April 2002 | Resolutions
|
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Nc inc already adjusted 02/04/02 (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
2 April 2002 | Company name changed leighcourt LIMITED\certificate issued on 02/04/02 (2 pages) |