Woodford Bridge
Essex
IG8 8HY
Director Name | Donald Clifford Weston |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 45 Spring Grove Loughton Essex IG10 4QD |
Director Name | Mark Clifford Weston |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 60 Morgan Crescent Theydon Bois Epping Essex CM16 7DX |
Secretary Name | Elaine Weston |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 60 Morgan Crescent Theydon Bois Epping Essex CM16 7DX |
Director Name | Mr Anthony Manos |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1992(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Meadow Danley Lane Linchmere Haslemere Surrey GU27 3NF |
Website | ikonlimited.co.uk |
---|
Registered Address | Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 June 2006 | Dissolved (1 page) |
---|---|
9 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2005 | Liquidators statement of receipts and payments (5 pages) |
2 February 2005 | Liquidators statement of receipts and payments (5 pages) |
2 August 2004 | Liquidators statement of receipts and payments (6 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Liquidators statement of receipts and payments (5 pages) |
28 January 2003 | Liquidators statement of receipts and payments (6 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
23 January 2002 | Liquidators statement of receipts and payments (5 pages) |
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
28 July 2000 | Order of court - dissolution void (3 pages) |
23 February 2000 | Dissolved (1 page) |
23 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 July 1999 | Liquidators statement of receipts and payments (6 pages) |
21 January 1999 | Liquidators statement of receipts and payments (6 pages) |
7 July 1998 | Liquidators statement of receipts and payments (6 pages) |
21 January 1998 | Liquidators statement of receipts and payments (6 pages) |
9 July 1997 | Liquidators statement of receipts and payments (6 pages) |
10 January 1997 | Liquidators statement of receipts and payments (6 pages) |
23 July 1996 | Liquidators statement of receipts and payments (5 pages) |
13 July 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
30 June 1995 | Appointment of a voluntary liquidator (2 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: harman and mcgillivray chancery hse 53 64 chancery lane london WC2A 1QU (1 page) |