Widdington
Saffron Walden
Essex
CB11 3SJ
Director Name | Mrs Rosemary Gregson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1992(2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Accountant |
Correspondence Address | 32 Hamel Way Widdington Saffron Walden Essex CB11 3SJ |
Secretary Name | Mrs Rosemary Gregson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1992(2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Accountant |
Correspondence Address | 32 Hamel Way Widdington Saffron Walden Essex CB11 3SJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Capital Insolvency Services Regents Park House Regent Street Leeds West Yorkshire LS2 7QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£2,908 |
Cash | £1 |
Current Liabilities | £51,700 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
27 August 2002 | Dissolved (1 page) |
---|---|
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Appointment of a voluntary liquidator (1 page) |
30 May 2001 | Statement of affairs (6 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 32 hamel way widdington saffron walden essex CB11 3SJ (1 page) |
23 January 2001 | Return made up to 25/08/00; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
14 September 2000 | Return made up to 25/08/99; full list of members (6 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 32 hamel way widdington saffron walden essex CB11 3SJ (1 page) |
31 August 1999 | Full accounts made up to 31 August 1998 (11 pages) |
23 February 1999 | Memorandum and Articles of Association (8 pages) |
19 February 1999 | Company name changed baird engineering LIMITED\certificate issued on 22/02/99 (2 pages) |
20 January 1999 | Return made up to 25/08/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (10 pages) |
4 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 31 August 1996 (10 pages) |
4 July 1997 | Full accounts made up to 31 August 1995 (10 pages) |
24 October 1996 | Return made up to 25/08/96; no change of members (4 pages) |
28 November 1995 | Return made up to 25/08/95; full list of members (6 pages) |
16 August 1995 | Full accounts made up to 31 August 1994 (5 pages) |
24 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
20 March 1995 | Accounts for a dormant company made up to 31 August 1993 (1 page) |