Epping
Essex
CM16 4BA
Director Name | Peter Maurice Landers |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 High Street Epping Essex CM16 4BA |
Secretary Name | Mary Landers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 High Street Epping Essex CM16 4BA |
Director Name | Mrs Lorraine Brophy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2007) |
Role | Medical Consultant |
Country of Residence | England |
Correspondence Address | 33 Cooper Avenue North Mossley Hill Liverpool Merseyside L18 4PF |
Director Name | Michael Laurence Brophy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2007) |
Role | Engineer |
Correspondence Address | 33 Cooper Avenue North Mossley Hill Liverpool Merseyside L18 4PF |
Director Name | Samuel Gardner |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2007) |
Role | Education Consultant |
Correspondence Address | Bloomfield House Pope Lane, Penwortham Preston Lancashire PR1 9DE |
Registered Address | 63 High Street Epping Essex CM16 4BA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
Year | 2014 |
---|---|
Turnover | £123,660 |
Gross Profit | £59,419 |
Net Worth | £33,182 |
Cash | £357,718 |
Current Liabilities | £324,536 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
8 August 2006 | Ad 29/06/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 October 2005 | Return made up to 13/10/05; full list of members
|
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: bloomfield house, pope lane penwortham preston lancs PR1 9DE (1 page) |
26 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
25 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |