Chigwell
Essex
IG7 5LT
Director Name | Alan Leonard Garner |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1991(41 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 14 September 1999) |
Role | Scrap Metal Dealer |
Correspondence Address | 143 New Barn Street Plaistow London E13 8JT |
Director Name | Stanley Victor Garner |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1991(41 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 14 September 1999) |
Role | Scrap Metal Dealer |
Correspondence Address | 185 Prince Regent Lane Plaistow London E13 8RY |
Secretary Name | Stanley Victor Garner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1993(43 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | 185 Prince Regent Lane Plaistow London E13 8RY |
Secretary Name | Frederick William Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 212 Limes Avenue Chigwell Essex IG7 5LT |
Registered Address | 26 Petrel Way Chelmsford Essex CM2 8XH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Goat Hall |
Built Up Area | Chelmsford |
Latest Accounts | 30 April 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 1999 | Registered office changed on 18/04/99 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page) |
14 April 1999 | Application for striking-off (1 page) |
12 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: timbering east hanningfield ro sandon chelmsford CM2 7TP (1 page) |
12 October 1998 | Return made up to 01/08/98; full list of members (6 pages) |
18 August 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
10 December 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
8 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
6 September 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |