Chingford
London
E4 7RS
Director Name | Donald Peter Scott |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(38 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Director Of Companies |
Correspondence Address | Homeleigh Woodman Lane Chingford London E4 7QR |
Director Name | Gerald David Scott |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(38 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Tudorwood 12 Oakhurst Gardens London E4 6BQ |
Secretary Name | Patricia Ann Burnham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(38 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 39 Yardley Lane Chingford London E4 7RS |
Registered Address | 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 June 1989 (34 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 March 2002 | Dissolved (1 page) |
---|---|
27 December 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 December 2001 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
8 November 1999 | Liquidators statement of receipts and payments (5 pages) |
30 April 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
6 November 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
6 July 1998 | Liquidators statement of receipts and payments (5 pages) |
30 June 1998 | Liquidators statement of receipts and payments (5 pages) |
27 May 1998 | Liquidators statement of receipts and payments (5 pages) |
13 May 1998 | Appointment of a voluntary liquidator (1 page) |
9 September 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
4 November 1996 | Liquidators statement of receipts and payments (5 pages) |
20 May 1996 | Liquidators statement of receipts and payments (5 pages) |
27 October 1995 | Liquidators statement of receipts and payments (6 pages) |
27 April 1995 | Liquidators statement of receipts and payments (6 pages) |