Hornchurch
Rm12 6nz
RM12 6NZ
Director Name | Mr Raymond George Mathew Connelly |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 October 1996) |
Role | Shop Proprietor |
Correspondence Address | 19 Repton Gardens Gidea Park Romford Essex RM2 5LS |
Director Name | Mr Robert Sidney Staines |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 October 1996) |
Role | Motor Engineer |
Correspondence Address | 12 Hall Road Chadwell Heath Essex RM6 4LH |
Secretary Name | Mr Stephen Thomas Aspland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 October 1996) |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | 16 Leconfield Walk Hornchurch Rm12 6nz RM12 6NZ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | The Stables Crown Yard High Street 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 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
8 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
3 May 1996 | Application for striking-off (1 page) |
10 January 1996 | Accounts for a small company made up to 31 January 1995 (4 pages) |
10 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 22 arcade chambers high street brentwood essex CM14 4AT (1 page) |