Grays
Essex
RM17 5TN
Secretary Name | Tina Elaine Gresham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Northfields Grays Essex RM17 5TN |
Director Name | Mr Peter Ernest Taylor |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1997) |
Role | Computer Consultant |
Correspondence Address | 10 Brandon Close Chafford Hundred Grays Essex RM16 6QX |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 10 Broadway Grays Essex RM17 6EW |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
19 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 January 1999 | Full accounts made up to 28 February 1998 (9 pages) |
2 December 1998 | Accounting reference date shortened from 31/12/98 to 28/02/98 (1 page) |
20 October 1998 | Return made up to 16/09/98; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 September 1997 | Return made up to 16/09/97; full list of members
|
29 August 1997 | Particulars of mortgage/charge (6 pages) |
24 September 1996 | Return made up to 16/09/96; no change of members (4 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 September 1995 | Return made up to 16/09/95; no change of members
|
30 March 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
2 September 1994 | Return made up to 16/09/94; full list of members (6 pages) |
17 May 1994 | Full accounts made up to 31 December 1993 (11 pages) |
15 March 1994 | Ad 01/01/93--------- £ si 98@1 (2 pages) |
5 October 1993 | New director appointed (2 pages) |
5 October 1993 | Return made up to 16/09/93; full list of members
|
25 June 1993 | Accounting reference date extended from 01/10 to 31/12 (1 page) |
14 January 1993 | Company name changed linhill consultants LIMITED\certificate issued on 15/01/93 (2 pages) |
9 October 1992 | New secretary appointed (2 pages) |
9 October 1992 | Accounting reference date notified as 01/10 (1 page) |
5 October 1992 | Director resigned (2 pages) |
16 September 1992 | Incorporation (11 pages) |