West Drayton
Middlesex
UB7 9DA
Secretary Name | Mr Paul Barry Holliday |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1994(2 weeks after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Albany Road Hornchurch Essex RM12 4AG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Audit House 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 September 1998 | Dissolved (1 page) |
---|---|
17 June 1998 | Liquidators statement of receipts and payments (5 pages) |
17 June 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 March 1998 | Liquidators statement of receipts and payments (5 pages) |
13 October 1997 | Liquidators statement of receipts and payments (5 pages) |
24 March 1997 | Liquidators statement of receipts and payments (5 pages) |
27 September 1996 | Liquidators statement of receipts and payments (5 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 43 mornington road chingford london E4 7DT (1 page) |
22 September 1995 | Appointment of a voluntary liquidator (2 pages) |
22 September 1995 | Resolutions
|