Upminster
Essex
RM14 3EU
Secretary Name | Andrew Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1999(10 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 129 Argyle Gardens Upminster Essex RM14 3EU |
Director Name | Mr David William Owen |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 34 Nelmes Way Emerson Park Hornchurch Essex RM11 2QZ |
Secretary Name | Mr Antony William John Halstead |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 June 1991(2 years after company formation) |
Appointment Duration | 8 years (resigned 07 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Woodcote Horley Surrey RH6 9AL |
Registered Address | First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£119,254 |
Cash | £1,155 |
Current Liabilities | £234,738 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 September 2007 | Dissolved (1 page) |
---|---|
13 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
30 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
23 September 2004 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Liquidators statement of receipts and payments (5 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 418-420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 85 craigdale road romford essex RM11 1AF (1 page) |
25 March 2003 | Statement of affairs (6 pages) |
25 March 2003 | Appointment of a voluntary liquidator (1 page) |
25 March 2003 | Resolutions
|
29 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
22 June 2001 | Return made up to 15/06/01; full list of members
|
18 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 30 September 1999 (13 pages) |
20 September 1999 | Return made up to 15/06/99; no change of members
|
16 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 7 woodcote horley surrey RH6 9AL (1 page) |
1 February 1999 | Full accounts made up to 30 September 1997 (10 pages) |
24 January 1999 | Director resigned (1 page) |
22 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 30 September 1996 (14 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: 3 conqueror court spilsby road harold hill essex RM3 8XB (1 page) |
4 August 1997 | Return made up to 15/06/97; full list of members (6 pages) |
9 July 1997 | Particulars of mortgage/charge (6 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: 68/72 redchurch street london E2 7DP (1 page) |
24 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
21 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
17 July 1995 | Return made up to 15/06/95; no change of members
|
28 January 1991 | Return made up to 19/12/90; full list of members (5 pages) |
12 January 1990 | Ad 01/12/89--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |