Meesons Lane
Grays
Essex
RM17 5EE
Secretary Name | Roger Leonard Day |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1998(4 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | Namashkar 4 The Gables Meesons Lane Grays Essex RM17 5EE |
Director Name | Gladys May Giles |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993 |
Appointment Duration | 2 years, 1 month (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | 29 Martin Road Aveley Essex RM15 4TR |
Secretary Name | Sheila Marion Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993 |
Appointment Duration | 2 years, 1 month (resigned 30 August 1995) |
Role | Secretary |
Correspondence Address | 29 Martin Road Aveley South Ockendon Essex RM15 4TR |
Director Name | Paul Martin Morgan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Harleigh House High Street Elsenham Bishops Stortford Hertfordshire CM22 6DA |
Secretary Name | Roger Leonard Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(2 years after company formation) |
Appointment Duration | 6 days (resigned 05 September 1995) |
Role | Shipping Executive |
Correspondence Address | Namashkar 4 The Gables Meesons Lane Grays Essex RM17 5EE |
Secretary Name | Runvir Singh Sangha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 14 Conrad Gardens Grays Essex RM16 2TN |
Director Name | Runvir Singh Sangha |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 April 1998) |
Role | Accountant |
Correspondence Address | 14 Conrad Gardens Grays Essex RM16 2TN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 February 2002 | Dissolved (1 page) |
---|---|
12 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
7 December 1999 | Statement of affairs (8 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | Appointment of a voluntary liquidator (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: unit 4 westside centre london road stanway colchester essex CO3 5PH (1 page) |
26 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
30 April 1999 | Director resigned (1 page) |
10 November 1998 | Amended full accounts made up to 31 March 1998 (12 pages) |
5 October 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: cereal house grain terminal tilbury docks essex RM18 7EH (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
16 April 1998 | Resolutions
|
17 March 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Resolutions
|
2 September 1997 | Return made up to 02/08/97; full list of members (6 pages) |
21 May 1997 | Accounting reference date shortened from 31/08/96 to 31/03/96 (1 page) |
21 May 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 September 1996 | Return made up to 02/08/96; no change of members
|
21 August 1996 | New director appointed (2 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: graham house yeomans court ware road hertford hertfordshire SG13 7NJ (1 page) |
17 November 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
12 September 1995 | New secretary appointed (2 pages) |
8 September 1995 | Company name changed A.R.A. shipping LIMITED\certificate issued on 11/09/95 (4 pages) |
5 September 1995 | Director resigned;new director appointed (2 pages) |
5 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 September 1995 | Return made up to 02/08/95; full list of members (6 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: 29 martins road aveley essex RM15 4TR (1 page) |
9 May 1995 | Resolutions
|
9 May 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |