This company is commonly known as The West Essex Alcohol And Drugs Service. The company was founded 15 years ago and was given the registration number 06876508. The firm's registered office is in LOUGHTON. You can find them at Haslers, Old Station Road, Loughton, Essex. This company's SIC code is 86900 - Other human health activities.
Name | : | THE WEST ESSEX ALCOHOL AND DRUGS SERVICE |
---|---|---|
Company Number | : | 06876508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 April 2009 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haslers, Old Station Road, Loughton, Essex, IG10 4PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Park Meadow, Doddinghurst, Brentwood, England, CM15 0TT | Director | 18 November 2017 | Active |
Haslers, Old Station Road, Loughton, IG10 4PL | Director | 11 February 2019 | Active |
Haslers, Old Station Road, Loughton, IG10 4PL | Director | 11 February 2019 | Active |
Haslers, Old Station Road, Loughton, IG10 4PL | Director | 19 April 2011 | Active |
Haslers, Old Station Road, Loughton, IG10 4PL | Director | 11 February 2019 | Active |
Haslers, Old Station Road, Loughton, IG10 4PL | Director | 11 February 2019 | Active |
97, Berecroft, Harlow, England, CM18 7SD | Director | 26 June 2017 | Active |
Roden Lodge, Dunmow Road, Beauchamp Roding, Ongar, CM5 0NT | Secretary | 14 April 2009 | Active |
118-124, The Stow, Harlow, CM20 3AS | Secretary | 18 September 2017 | Active |
63, Bellamy Road, Cheshunt, EN8 9JU | Secretary | 04 June 2009 | Active |
118-124, The Stow, Harlow, CM20 3AS | Director | 19 November 2016 | Active |
101, Tanys Dell, Harlow, England, CM20 2LP | Director | 18 November 2017 | Active |
Ivy Rose Cottage, Parsonage Farm Lane, Great Sampford, CB10 2RR | Director | 14 April 2009 | Active |
118-124, The Stow, Harlow, CM20 3AS | Director | 03 February 2014 | Active |
118-124, The Stow, Harlow, CM20 3AS | Director | 03 February 2014 | Active |
184, Ladyshot, Harlow, CM20 3ES | Director | 03 June 2009 | Active |
Foxton Cottage, The Green, Matching Tye, Harlow, CM17 0QS | Director | 14 April 2009 | Active |
Roden Lodge, Dunmow Road, Beauchamp Roding, CM5 0NT | Director | 04 June 2009 | Active |
The Boat House, Southmill Lock, Bishops Stortford, CM22 7QH | Director | 03 June 2009 | Active |
12, Orchard Crescent, Elsenham, Bishop's Stortford, England, CM22 6FJ | Director | 18 November 2017 | Active |
82, The Street, Manuden, Bishop's Stortford, CM23 1DS | Director | 03 June 2009 | Active |
118-124, The Stow, Harlow, CM20 3AS | Director | 28 April 2014 | Active |
118-124, The Stow, Harlow, CM20 3AS | Director | 24 September 2013 | Active |
118-124, The Stow, Harlow, CM20 3AS | Director | 21 July 2010 | Active |
6, Shortcroft, Bishops Stortford, CM23 5QY | Director | 03 June 2009 | Active |
118-124, The Stow, Harlow, CM20 3AS | Director | 24 September 2013 | Active |
1 Nursery Villas, Commonside Road, Harlow, CM18 7EY | Director | 03 June 2009 | Active |
118, Long Green, Chigwell, England, IG7 4JE | Director | 26 June 2017 | Active |
118-124, The Stow, Harlow, CM20 3AS | Director | 08 May 2017 | Active |
118-124, The Stow, Harlow, CM20 3AS | Director | 02 December 2009 | Active |
118-124, The Stow, Harlow, CM20 3AS | Director | 08 May 2017 | Active |
118-124, The Stow, Harlow, CM20 3AS | Director | 17 July 2012 | Active |
11 Stansted Road, Birchanger, Bishops Stortford, CM23 5PS | Director | 03 June 2009 | Active |
63, Bellamy Road, Cheshunt, Waltham Cross, EN8 9JU | Director | 14 April 2009 | Active |
160, Stansted Road, Bishops Stortford, CM23 2AT | Director | 03 June 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2022-02-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-23 | Resolution | Resolution. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Officers | Termination secretary company with name termination date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Change person director company with change date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.