Blackshots
Grays
Essex
RM16 2QL
Secretary Name | John Albert Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Millford Road Blackshots Grays Essex RM16 2QL |
Director Name | John Frederick Davis |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Builder |
Correspondence Address | The Stables Chadwell Hill Grays Essex RM16 4DL |
Director Name | Christopher Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Ingleby Road Grays Essex RM16 4RJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 46 Towers Road Globe Works Grays Essex RM17 6ST |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 July 1999 | Dissolved (1 page) |
---|---|
6 April 1999 | Completion of winding up (1 page) |
24 February 1998 | Order of court to wind up (1 page) |
28 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
25 September 1997 | Return made up to 10/08/97; full list of members (6 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 19 montpelier avenue bexley kent DA5 3AP (1 page) |
7 July 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
6 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
16 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
16 February 1996 | Resolutions
|
9 October 1995 | New director appointed (2 pages) |
25 September 1995 | Return made up to 10/08/95; full list of members
|
14 June 1995 | Accounting reference date shortened from 31/08 to 30/06 (1 page) |