Harold Wood
Romford
Essex
RM3 0DT
Secretary Name | Mr Roy Stephen Waterhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1993(2 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 02 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Ridgeway Harold Wood Romford Essex RM3 0DT |
Director Name | George Henry Asser |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1981 |
Appointment Duration | 11 years, 11 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | 14 Roberts Road Laindon Basildon Essex SS15 6AY |
Director Name | Fernando Estellez |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 September 1981 |
Appointment Duration | 11 years (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | Avida Industra 52 Pol Industrial 28820 Coslada Madrid Foreign |
Secretary Name | George Henry Asser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1981 |
Appointment Duration | 11 years, 11 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | 14 Roberts Road Laindon Basildon Essex SS15 6AY |
Director Name | Mr John Edward Baker |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Church Road Wickham Bishops Essex CM8 3LA |
Director Name | Mr Roy Stephen Waterhouse |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(1 year, 11 months after company formation) |
Appointment Duration | -1 years (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | 12 Christchurch Road Ilford Essex IG1 4QY |
Secretary Name | Mr Roy Stephen Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(1 year, 11 months after company formation) |
Appointment Duration | -1 years (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | 12 Christchurch Road Ilford Essex IG1 4QY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1981 |
Appointment Duration | 10 years (resigned 02 September 1991) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2001 | Director resigned (1 page) |
22 October 2001 | Application for striking-off (1 page) |
13 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
29 September 2000 | Return made up to 02/09/00; full list of members (6 pages) |
24 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
7 September 1999 | Return made up to 02/09/99; full list of members (6 pages) |
14 July 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
21 October 1998 | Return made up to 02/09/98; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (3 pages) |
9 September 1997 | Return made up to 02/09/97; full list of members
|
17 July 1997 | Full accounts made up to 30 September 1996 (3 pages) |
25 September 1996 | Return made up to 02/09/96; full list of members (6 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
25 September 1995 | Return made up to 02/09/95; full list of members (6 pages) |
24 March 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |