Ilford
Essex
IG6 2HJ
Secretary Name | Mr Ronald Joseph Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1994(2 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fullwell Avenue Barkingside Essex IG6 2HJ |
Director Name | Mr John Edward Jones |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Role | Painter & Decorator |
Correspondence Address | 31 Harbourer Road Hainault Ilford Essex IG6 3TN |
Secretary Name | Mrs Patricia Maralyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Fullwell Avenue Ilford Essex IG6 2HJ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | The Stable Crown Yard High St Billericay Essex CM12 9BX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 31 August 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
6 May 2000 | Dissolved (1 page) |
---|---|
15 January 1999 | Dissolution deferment (1 page) |
12 February 1998 | Notice to Secretary of State for direction (1 page) |
12 February 1998 | Form L64.07 (1 page) |
12 February 1998 | Dissolution deferment (1 page) |
31 July 1996 | Completion of winding up (1 page) |
31 July 1996 | Dissolution deferment (1 page) |
21 December 1995 | Order of court to wind up (2 pages) |
14 December 1995 | Court order notice of winding up (2 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: c/o read & co 22 arcade chambers high street brentwood, essex CM14 4AH (1 page) |
8 August 1995 | Return made up to 10/07/95; full list of members (6 pages) |