Brentwood
Essex
CM14 4HG
Secretary Name | Kilroy Estate Agents Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 1997(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 03 March 1998) |
Correspondence Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
Director Name | Mr Stephen Thomas Hargrave |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Lambs Conduit Street London WC1N 3NG |
Director Name | Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 1997) |
Role | Company Director |
Correspondence Address | 28 Monmouth Road London W2 4UT |
Secretary Name | Mr Stephen Thomas Hargrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Lambs Conduit Street London WC1N 3NG |
Director Name | Hugh Edward Mark Osmond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 July 1997) |
Role | Company Director |
Correspondence Address | 7 Downside Crescent Hampstead London NW3 2AN |
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 September 1997) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 September 1997) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
2 October 1997 | Application for striking-off (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
2 September 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
26 August 1997 | Return made up to 29/03/97; full list of members (6 pages) |
18 August 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
8 August 1997 | New director appointed (6 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: euro house 131-133 ballards lane london N3 1LJ (1 page) |
8 August 1997 | Secretary resigned (1 page) |
10 May 1996 | Return made up to 29/03/96; no change of members (9 pages) |
10 May 1996 | Return made up to 29/03/95; full list of members (5 pages) |
29 February 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
20 February 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |