Hornchurch
Essex
RM11 2RA
Director Name | D L & P Luck (Investment) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 1991(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 08 April 1997) |
Correspondence Address | Christy Way Southfields Laindon Essex SS15 6TQ |
Secretary Name | Paul John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | 18 Selwood Road Brentwood Essex CM14 4PX |
Secretary Name | James Marvin Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 18 Norsey Close Billericay Essex CM11 1AP |
Registered Address | Astra House Christy Way Southfields Laindon Basildon Essex SS15 6TQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
8 April 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 1996 | Application for striking-off (1 page) |
9 April 1996 | Full accounts made up to 31 July 1995 (7 pages) |
30 January 1996 | Return made up to 19/01/96; full list of members
|
5 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Full accounts made up to 31 July 1994 (7 pages) |