Romford
Essex
RM1 4HN
Director Name | Mr Peter Ledger Beadell |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1991(38 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | 46 Park Avenue Hutton Brentwood Essex CM13 2QP |
Secretary Name | Mr Peter Ledger Beadell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1991(38 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | 46 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Mrs Jane Harriet Goldie |
---|---|
Date of Birth | November 1907 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 46 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Michael John Harbour |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(38 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 15 Talbrook Brentwood Essex CM14 4PY |
Registered Address | Top Floor 4 The Limes Ingatestone Essex CM4 0BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Latest Accounts | 30 June 2000 (22 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 February 2001 | Director resigned (1 page) |
7 February 2001 | Application for striking-off (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 5 balgores lane gidea park romford essex RM2 5JR (1 page) |
11 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
10 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
2 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
24 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
29 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
23 February 1996 | Return made up to 20/11/95; no change of members
|
3 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Return made up to 20/11/94; full list of members
|