Newbury Park
Essex
IG2 7BD
Director Name | Ian Richard Hall |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1994(12 years after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 54 St Johns Road Ilford Essex IG2 7BD |
Director Name | Sylvia Hall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1996(13 years, 9 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 54 St Johns Road Newbury Park Essex IG2 7BD |
Director Name | Mr David Norman Bush |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | 157 Princes Avenue London N13 6HG |
Director Name | Ian Richard Hall |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 June 1992) |
Role | Managing Director |
Correspondence Address | 54 St Johns Road Ilford Essex IG2 7BD |
Director Name | Essie Pearl |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 7 Bendell House 89 Bell Street London NW1 6TE |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £265,484 |
Cash | £787 |
Current Liabilities | £256,331 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Liquidators statement of receipts and payments (6 pages) |
25 July 2002 | Resolutions
|
25 July 2002 | Statement of affairs (19 pages) |
25 July 2002 | Appointment of a voluntary liquidator (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 54 saint johns road ilford essex IG2 7BD (1 page) |
22 April 2002 | Return made up to 29/12/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 February 2001 | Return made up to 29/12/00; full list of members (7 pages) |
24 November 2000 | Return made up to 29/12/99; full list of members
|
22 June 2000 | Registered office changed on 22/06/00 from: 25 hill street poole dorset BH15 1NR (1 page) |
4 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: rainbird house warescot road brentwood CM15 9HD (1 page) |
9 April 1998 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 February 1998 | Return made up to 29/12/97; full list of members
|
5 March 1997 | Return made up to 29/12/96; no change of members (4 pages) |
30 January 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
13 September 1996 | Return made up to 29/12/95; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 June 1995 | Return made up to 29/12/94; no change of members (4 pages) |
28 June 1995 | New director appointed (2 pages) |