Emerson Park
Hornchurch
Essex
RM11 3LU
Director Name | Raymond Balkwell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 21 May 2002) |
Role | Ladies Fashions Manufacturer |
Correspondence Address | 6 Parkstone Avenue Emerson Park Hornchurch Essex RM11 3LU |
Secretary Name | Raymond Balkwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 21 May 2002) |
Role | Ladies Fashions Manufacturer |
Correspondence Address | 6 Parkstone Avenue Emerson Park Hornchurch Essex RM11 3LU |
Director Name | Barry Bush |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Director & Secretary |
Correspondence Address | 20 Cedar Walk Canewdon Rochford Essex SS4 3QL |
Director Name | Linda Dawn Bush |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 20 Cedar Walk Canewdon Rochford Essex SS4 3QL |
Secretary Name | Barry Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Director & Secretary |
Correspondence Address | 20 Cedar Walk Canewdon Rochford Essex SS4 3QL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £60,824 |
Cash | £35,905 |
Current Liabilities | £63,914 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
21 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2000 | Return made up to 22/07/00; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 August 1998 | Return made up to 22/07/98; no change of members (4 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
6 August 1997 | Return made up to 22/07/97; no change of members (4 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: 106A furtherwick road canvey island essex S58 7AL (1 page) |
10 February 1997 | Return made up to 22/07/96; full list of members
|
4 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |