Cummings Hall Lane
Romford
Essex
RM3 7LE
Secretary Name | Mr Christopher Peel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 The Green Lake View Park Cummings Hall Lane Romford Essex RM3 7LE |
Director Name | Cecil Alfred George Redfern |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Farm Fulmer Buckinghamshire SL3 6JR |
Secretary Name | David Simon Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Redesdale Street Chelsea London SW3 4BH |
Director Name | Michael John Carey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(5 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 01 September 2005) |
Role | Park Home Consultant |
Country of Residence | England |
Correspondence Address | 13 Cedar Park Thorley Bishops Stortford Hertfordshire CM23 4JU |
Director Name | Mr Peter Thomas Roubottom |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1999) |
Role | Caravan Site Operator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Robert Close Billericay Essex CM12 9DS |
Director Name | David Simon Redfern |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2005) |
Role | Businessman |
Correspondence Address | 8 Redesdale Street Chelsea London SW3 4BH |
Director Name | Anthony James Barney |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 2007) |
Role | Caravan Park Owner |
Correspondence Address | Quorn Manor House 5 Armston Road Quorn Loughborough Leicestershire LE12 8QP |
Secretary Name | Donna Michelle Barney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 2007) |
Role | Company Director |
Correspondence Address | Quorn Manor 5 Armston Road Quorn Leicestershire LE12 8QP |
Director Name | Emily Jane Best |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(12 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm Northaw Road West Northaw Hertfordshire EN6 4NT |
Secretary Name | Waseem Hanif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(12 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 54 Faircross Avenue Barking Essex IG11 8RD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kiveton Park Industrial Estate Kiveton Park Station Manor Road Sheffield S26 6PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Harthill with Woodall |
Ward | Wales |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2010 | Completion of winding up (1 page) |
17 September 2010 | Completion of winding up (1 page) |
22 January 2009 | Order of court to wind up (3 pages) |
22 January 2009 | Order of court to wind up (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page) |
30 July 2008 | Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from, 590 green lanes, london, N13 5RY (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from, 590 green lanes, london, N13 5RY (1 page) |
16 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
12 December 2007 | Return made up to 31/03/07; full list of members (6 pages) |
12 December 2007 | Return made up to 31/03/07; full list of members (6 pages) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New secretary appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
5 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Resolutions
|
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 23 hockerill court, london road, bishops stortford, hertfordshire CM23 5SB (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 23 hockerill court, london road, bishops stortford, hertfordshire CM23 5SB (1 page) |
2 May 2007 | Resolutions
|
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Declaration of assistance for shares acquisition (7 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Auditor's resignation (1 page) |
20 September 2006 | Auditor's resignation (1 page) |
22 August 2006 | Particulars of mortgage/charge (4 pages) |
22 August 2006 | Particulars of mortgage/charge (4 pages) |
7 July 2006 | Return made up to 31/03/06; full list of members (6 pages) |
7 July 2006 | Return made up to 31/03/06; full list of members
|
7 March 2006 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
7 March 2006 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | New secretary appointed (2 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: russell square house, 10/12 russell square, london, WC1B 5LF (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: russell square house, 10/12 russell square, london, WC1B 5LF (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
25 August 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
25 August 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
24 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
24 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
22 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
22 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
13 January 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
13 January 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
29 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
29 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
24 December 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
17 April 2002 | Location of register of members (1 page) |
17 April 2002 | Location of register of members (1 page) |
7 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
7 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
4 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
4 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
27 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
27 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
20 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
20 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
5 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
28 June 1997 | Secretary's particulars changed (1 page) |
28 June 1997 | Secretary's particulars changed (1 page) |
28 June 1997 | Return made up to 31/03/97; full list of members (7 pages) |
28 June 1997 | Return made up to 31/03/97; full list of members (7 pages) |
3 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
3 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
21 September 1995 | New director appointed (1 page) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (1 page) |
21 September 1995 | New director appointed (2 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Ad 28/04/95--------- £ si 509000@1=509000 £ ic 1000/510000 (2 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | £ nc 1000/600000 28/04/95 (1 page) |
4 May 1995 | Ad 28/04/95--------- £ si 509000@1=509000 £ ic 1000/510000 (2 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Memorandum and Articles of Association (30 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Memorandum and Articles of Association (17 pages) |
4 May 1995 | £ nc 1000/600000 28/04/95 (1 page) |
27 April 1995 | Ad 21/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 April 1995 | Accounting reference date notified as 30/06 (1 page) |
27 April 1995 | Accounting reference date notified as 30/06 (1 page) |
27 April 1995 | Ad 21/04/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
5 April 1995 | Secretary resigned (2 pages) |
5 April 1995 | Secretary resigned (2 pages) |
31 March 1995 | Incorporation (34 pages) |
31 March 1995 | Incorporation (19 pages) |