Res Cristal 321
Euralille
59777
Director Name | Metric People Limited (Corporation) |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Status | Closed |
Appointed | 12 December 1997(6 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 31 October 2006) |
Correspondence Address | 6 Parnell Close Chafford Hundred Grays Essex RM16 6BQ |
Director Name | Johannes Jacobus Maats |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1992(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | 31 St George Street London W1R 0HQ |
Director Name | Margaret Ann McNeal |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(1 year after company formation) |
Appointment Duration | 2 months (resigned 06 March 1993) |
Role | Company Director |
Correspondence Address | 31 St George Street London W1R 0HQ |
Secretary Name | Margaret Ann McNeal |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(1 year after company formation) |
Appointment Duration | 2 months (resigned 06 March 1993) |
Role | Company Director |
Correspondence Address | 31 St George Street London W1R 0HQ |
Secretary Name | Mr David Grant Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Donald Gavan Fahrenheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 1994) |
Role | Secretary |
Correspondence Address | 58 Aberdare Gardens London NW6 3QD |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 6 Parnell Close Chafford Hundred Grays Essex RM16 6BQ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | South Chafford |
Built Up Area | Grays |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2006 | Application for striking-off (1 page) |
8 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 January 2006 | Return made up to 11/12/05; full list of members (2 pages) |
9 January 2006 | Director's particulars changed (1 page) |
24 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 December 2004 | Return made up to 11/12/04; full list of members
|
8 April 2004 | Registered office changed on 08/04/04 from: hampton house, archer mews hampton hill twickenham middlesex TW12 1RN (1 page) |
25 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
17 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
10 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
4 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
4 April 2002 | Resolutions
|
17 January 2002 | Return made up to 11/12/01; full list of members
|
25 October 2001 | Registered office changed on 25/10/01 from: room 909 lloyds 86 building 1 lime street london EC3M 7DQ (1 page) |
9 April 2001 | Resolutions
|
9 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
7 February 2001 | Return made up to 11/12/00; full list of members (6 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
14 January 2000 | Return made up to 11/12/99; full list of members
|
19 August 1999 | Registered office changed on 19/08/99 from: 31 st. George street london W1R 0HQ (1 page) |
17 February 1999 | Return made up to 11/12/98; full list of members (6 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
22 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
3 October 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
3 October 1997 | Resolutions
|
24 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
4 August 1996 | Resolutions
|
4 August 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
13 June 1996 | Company name changed metricleasing LTD\certificate issued on 14/06/96 (2 pages) |
30 May 1996 | Return made up to 11/12/95; full list of members (5 pages) |
30 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
30 May 1996 | Resolutions
|
3 April 1996 | Auditor's resignation (1 page) |
11 May 1995 | Return made up to 11/12/94; no change of members
|