Church Langley
Harlow
Essex
CM17 9RX
Secretary Name | Joanne Molden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 18 April 2006) |
Role | Secretary |
Correspondence Address | 17 Chelsea Garden Church Langley Harlow Essex CM17 9RX |
Director Name | Donald Edward Gelsthorpe Wing |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | National Westminster House 21-23 Stamford New Road Altrincham Cheshire WA14 1BN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,436 |
Cash | £21,655 |
Current Liabilities | £16,820 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 November 2005 | Application for striking-off (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 17 chelsea garden church langley harlow CM17 9RX (1 page) |
27 October 2004 | Return made up to 26/10/04; full list of members (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 October 2002 | Return made up to 26/10/02; full list of members (6 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 October 2001 | Return made up to 26/10/01; full list of members
|
20 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
23 October 2000 | Return made up to 26/10/00; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
22 October 1999 | Return made up to 26/10/99; full list of members (6 pages) |
2 August 1999 | Secretary's particulars changed (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: 77 wedgewood drive church langley harlow essex CM7 9PY (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
14 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
16 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
18 May 1998 | Full accounts made up to 31 March 1998 (12 pages) |
26 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
7 May 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
5 July 1996 | Secretary's particulars changed (1 page) |
5 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: 31 regency court brentwood essex CM14 4LU (1 page) |
11 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
23 February 1996 | Secretary's particulars changed (2 pages) |
23 February 1996 | Director's particulars changed (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 18 thirlmere road partington manchester M31 4PG (1 page) |