Clayhall
Ilford
Essex
IG5 0QG
Director Name | Leslie Alan Smith |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Pebmarsh Drive Wickford Essex SS12 9AU |
Secretary Name | Ronald Charles Roper |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1998(3 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 71 Dovedale Avenue Clayhall Ilford Essex IG5 0QG |
Director Name | Robert Ling |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Elphinstone Road London E17 5EY |
Secretary Name | Ronald Charles Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Dovedale Avenue Clayhall Ilford Essex IG5 0QG |
Director Name | Keith John Crosbie |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 1998) |
Role | Secretary/Accountant |
Correspondence Address | 32a Caernarvon Drive Clayhall Ilford Essex IG5 0XD |
Secretary Name | Keith John Crosbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 1998) |
Role | Secretary/Accountant |
Correspondence Address | 32a Caernarvon Drive Clayhall Ilford Essex IG5 0XD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 North Hill Colchester CO1 1AS |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
18 December 2000 | Completion of winding up (1 page) |
---|---|
3 August 2000 | Order of court to wind up (3 pages) |
9 August 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
5 August 1999 | Return made up to 13/07/99; change of members (6 pages) |
11 August 1998 | Return made up to 13/07/98; full list of members
|
22 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | Particulars of mortgage/charge (7 pages) |
13 November 1997 | Full accounts made up to 31 July 1997 (12 pages) |
29 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
9 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
15 January 1997 | Particulars of mortgage/charge (6 pages) |
17 July 1996 | Return made up to 13/07/96; change of members
|
29 September 1995 | Full accounts made up to 31 July 1995 (12 pages) |
27 July 1995 | Return made up to 13/07/95; full list of members
|
14 March 1995 | Ad 01/03/95--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
7 March 1995 | Accounting reference date notified as 31/07 (1 page) |