London
E4
Secretary Name | Paul Edwin Garneys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1991(26 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 06 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Knoll Billericay Essex CM12 0NT |
Director Name | Paul Edwin Garneys |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1993(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 06 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Knoll Billericay Essex CM12 0NT |
Director Name | Alan David Aycott |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 33 Forest Side Chingford London E4 6BA |
Director Name | Mr Albert John Fogg |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 June 1996) |
Role | Managing Director |
Correspondence Address | 6 School Lane Harlow Essex CM20 2QB |
Registered Address | 1st Floor Wilsins Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £938,161 |
Net Worth | £1,157 |
Cash | £26,993 |
Current Liabilities | £95,280 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2003 | Application for striking-off (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: d 163 new covent garden market london SW8 5LL (1 page) |
23 May 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
15 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
25 May 2000 | Resolutions
|
25 May 2000 | Nc inc already adjusted 29/03/95 (1 page) |
10 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
8 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 April 1997 | Return made up to 14/03/97; full list of members (6 pages) |
17 June 1996 | Director resigned (1 page) |
22 March 1996 | Return made up to 14/03/96; change of members (6 pages) |
4 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |