Ingrave
Brentwood
Essex
CM13 3QP
Secretary Name | Christel Joan Care |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 19 December 2006) |
Role | Company Director |
Correspondence Address | 1 Grange Close Ingrave Brentwood Essex CM13 3QP |
Director Name | Mr Robert Malcolm Dash |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(4 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 1994) |
Role | Radiographer |
Correspondence Address | 21 Pilgrims View Alkerden Lane Greenhithe Kent DA9 9QB |
Secretary Name | Mrs Susan Edna Dash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(4 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 21 Pilgrims View Alkerden Lane Greenhithe Kent DA9 9QB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1 Grange Close Ingrave Brentwood Essex CM13 3QP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | Ingrave |
Year | 2014 |
---|---|
Net Worth | £14,791 |
Cash | £30,321 |
Current Liabilities | £15,530 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2006 | Application for striking-off (1 page) |
17 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
21 January 2005 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
18 August 2004 | Company name changed roc xray LIMITED\certificate issued on 18/08/04 (2 pages) |
22 April 2004 | Return made up to 27/01/04; full list of members; amend (6 pages) |
24 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 January 2003 | Return made up to 27/01/03; full list of members (6 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 15 bakers court paycocke road basildon essex SS14 3EH (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Secretary's particulars changed (1 page) |
31 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
11 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 July 2000 | Return made up to 07/02/00; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
18 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 April 1997 | Return made up to 07/02/97; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 June 1996 | Return made up to 07/02/96; no change of members (4 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 March 1995 | Return made up to 07/02/95; full list of members (6 pages) |
7 September 1994 | Particulars of mortgage/charge (3 pages) |