Theydon Bois
Epping
Essex
CM16 7HP
Director Name | Julian John Reading |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowbrook The Downs Manuden Bishops Stortford Hertfordshire CM23 1EA |
Director Name | Mary Ann White |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Beacontree Avenue London E17 4BU |
Secretary Name | Mary Ann White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Beacontree Avenue London E17 4BU |
Director Name | Christopher John Baker |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Parkland Avenue Upminster Essex RM14 2EU |
Director Name | Ross Clark |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Florence Way Basingstoke Hampshire RG24 9SA |
Director Name | Mr Thomas Richard Tulloch |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Gilberstoun Place Edinburgh EH15 2RB Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
80 at £1 | Julian John Reading 80.00% Ordinary |
---|---|
20 at £1 | Richard Tulloch 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,986 |
Cash | £130 |
Current Liabilities | £100,059 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2015 | Administrative restoration application (3 pages) |
5 February 2015 | Annual return made up to 24 December 2012 with a full list of shareholders (15 pages) |
5 February 2015 | Director's details changed for Mr John Colin Morrison on 24 December 2014 (3 pages) |
5 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 February 2015 | Annual return made up to 24 December 2013 with a full list of shareholders (15 pages) |
22 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders Statement of capital on 2012-02-07
|
9 December 2011 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
9 December 2011 | Annual return made up to 24 December 2009 with a full list of shareholders (15 pages) |
9 December 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (15 pages) |
7 December 2011 | Administrative restoration application (3 pages) |
19 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2009 | Return made up to 24/12/08; full list of members (7 pages) |
10 September 2009 | Location of register of members (1 page) |
9 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
5 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2008 | Return made up to 24/12/07; no change of members (7 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
3 July 2006 | Return made up to 24/12/05; full list of members (7 pages) |
28 March 2006 | Director resigned (2 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
24 November 2005 | Return made up to 24/12/04; full list of members (8 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
6 January 2004 | Return made up to 24/12/03; full list of members (8 pages) |
17 September 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
7 March 2003 | Return made up to 24/12/02; full list of members (8 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: pentlandfield business park the bush roslin midlothian EH25 9RE (1 page) |
18 September 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
21 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
23 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
3 April 2001 | Return made up to 24/12/00; full list of members
|
8 March 2001 | Amended accounts made up to 31 October 1999 (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 February 2000 | Return made up to 24/12/99; full list of members
|
21 October 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
12 February 1999 | New secretary appointed;new director appointed (3 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (3 pages) |
12 February 1999 | New director appointed (4 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (3 pages) |
12 February 1999 | New director appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: pentland business park the bush roslin midlothian EH25 9RE (1 page) |
24 December 1998 | Incorporation (18 pages) |