Epping
Essex
CM16 6RE
Secretary Name | Lucille Elizabeth Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Lindsey Street Epping Essex CM16 6RE |
Director Name | Mark David Wilkinson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Englemere Victoria Parade Dunoon Argyll PA23 7HU Scotland |
Secretary Name | Gail Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 2 Brawn Way Elton Peterborough Cambridgeshire PE8 6RL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(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 | 15 May 1996(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 June 2006 | Dissolved (1 page) |
---|---|
13 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
8 April 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | C/O replacement of liquidator (3 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: ratcliffe & co 57 victoria square bolton lancashire BL1 1LA (1 page) |
13 April 2004 | Appointment of a voluntary liquidator (1 page) |
13 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 September 2003 | Statement of affairs (9 pages) |
15 September 2003 | Registered office changed on 15/09/03 from: 125 lindsey street epping essex CM16 6RE (1 page) |
9 September 2003 | Appointment of a voluntary liquidator (1 page) |
9 September 2003 | Resolutions
|
4 June 2003 | Notice of completion of voluntary arrangement (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 June 2002 | Return made up to 15/05/02; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Return made up to 15/05/01; full list of members
|
31 May 2001 | New secretary appointed (2 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
16 September 1998 | Ad 14/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 September 1998 | New director appointed (2 pages) |
10 July 1998 | Return made up to 15/05/98; full list of members
|
20 March 1998 | Registered office changed on 20/03/98 from: 4 bodley close epping essex CM16 5JJ (1 page) |
16 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
23 July 1997 | Return made up to 15/05/97; full list of members (6 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: 144 high street epping essex CM16 4AS (1 page) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
15 May 1996 | Incorporation (15 pages) |