Epping
Essex
CM16 4AS
Director Name | Mr Robert Peter Eaglestone |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Hilary Ann McNamara |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Finance Director |
Correspondence Address | Keoldale 17 Nursery Road Bishops Stortford Hertfordshire CM23 3HJ |
Secretary Name | Maria Bernadette Armstrong Jones |
---|---|
Nationality | Northern Irish |
Status | Resigned |
Appointed | 20 March 2006(2 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 19 October 2006) |
Role | Company Director |
Correspondence Address | 5 Bryce Close Ware Hertfordshire SG12 0RH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | -£1,870 |
Cash | £118 |
Current Liabilities | £2,239 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2010 | Director's details changed for Mr Robert Peter Eaglestone on 9 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Robert Peter Eaglestone on 9 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Hilary Ann Mcnamara on 9 January 2010 (1 page) |
13 January 2010 | Director's details changed for Mr Robert Peter Eaglestone on 9 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Hilary Ann Mcnamara on 9 January 2010 (1 page) |
13 January 2010 | Director's details changed for Mr Robert Peter Eaglestone on 9 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Robert Peter Eaglestone on 9 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Robert Peter Eaglestone on 9 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Hilary Ann Mcnamara on 9 January 2010 (1 page) |
24 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Secretary resigned;director resigned (1 page) |
19 January 2007 | Ad 19/10/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Ad 19/10/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Secretary resigned;director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | New secretary appointed (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
12 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Incorporation (13 pages) |
11 January 2006 | Incorporation (13 pages) |