Saffron Walden
Essex
CB10 2EH
Director Name | Evelyn April Clack |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 July 2000) |
Role | Secretary |
Correspondence Address | 36 Shrublands Saffron Walden Essex CB10 2EH |
Director Name | Garry William Clack |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 December 1999) |
Role | Fire Protection Contractor |
Correspondence Address | 36 Shrublands Saffron Walden Essex CB10 2EH |
Director Name | George Robert McGowan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1998) |
Role | Fire Production Manager |
Correspondence Address | 16 Sewardstone Road London E2 9JG |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | C/O Geoffrey Martin & Co St Jamess House 28 Park Place Leeds West Yorkshire LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 September 2006 | Dissolved (1 page) |
---|---|
26 June 2006 | Liquidators statement of receipts and payments (5 pages) |
26 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
10 November 2005 | Liquidators statement of receipts and payments (5 pages) |
17 May 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
5 November 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
8 May 2002 | Liquidators statement of receipts and payments (5 pages) |
7 November 2001 | Liquidators statement of receipts and payments (5 pages) |
4 December 2000 | Withdrawal of application for striking off (1 page) |
16 November 2000 | Statement of affairs (5 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: c/o geoffrey martin & co 4 charterhouse square london EC1M 6EN (1 page) |
9 November 2000 | Appointment of a voluntary liquidator (1 page) |
9 November 2000 | Resolutions
|
18 October 2000 | Registered office changed on 18/10/00 from: 28 holywell row london EC2 (1 page) |
4 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2000 | Application for striking-off (1 page) |
28 January 2000 | Director resigned (1 page) |
26 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 October 1998 | Director resigned (1 page) |
2 October 1998 | Full accounts made up to 31 December 1997 (1 page) |
19 May 1998 | Compulsory strike-off action has been discontinued (1 page) |
18 May 1998 | Return made up to 11/09/97; full list of members
|
1 May 1998 | New director appointed (2 pages) |
3 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 November 1996 | New secretary appointed;new director appointed (2 pages) |
18 November 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Ad 01/11/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: 28 holywell row london EC4A (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
15 October 1996 | Memorandum and Articles of Association (11 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | Secretary resigned (1 page) |
11 September 1996 | Incorporation (16 pages) |