Grange Park
London
N21 2EA
Secretary Name | Christopher James Bolton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1992(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 15 Sandy Ridge Chislehurst Kent BR7 5DP |
Director Name | Colin Lindsay Cooper |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1997(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 8 St Johns Road Loughton Essex IG10 1RZ |
Director Name | Peter Lawson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | 5 Crown Gardens Rayleigh Essex SS6 7DP |
Director Name | Geraldine Olga Rogerson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 9 Ash Close Summerhill Wrexham Clwyd LL11 4HR Wales |
Registered Address | Bronte House 58-62 High Street Epping Essex CM16 4AE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | £32,478 |
Latest Accounts | 1 October 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2001 | Application for striking-off (1 page) |
7 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
31 July 2000 | Accounts for a small company made up to 1 October 1999 (5 pages) |
3 March 2000 | Return made up to 30/06/99; full list of members (7 pages) |
17 February 2000 | Director resigned (1 page) |
2 November 1999 | Accounts for a small company made up to 2 October 1998 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
31 July 1997 | Return made up to 30/06/97; full list of members (7 pages) |
27 April 1997 | New director appointed (3 pages) |
11 November 1996 | Director resigned (1 page) |
6 August 1996 | Return made up to 30/06/96; full list of members (7 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1995 | Return made up to 30/06/95; full list of members (16 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |