Brentwood
Essex
CM14 4HG
Secretary Name | Kilroy Estate Agents Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 1997(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 03 March 1998) |
Correspondence Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
Director Name | Miss Judith Patricia Andrew |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 78 Kingsland Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QD |
Director Name | Christopher Simon Eales |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 34 Avondale Road Fleet Hampshire GU13 9BY |
Director Name | Mr Doron Raphael Green |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Grove Radlett Hertfordshire WD7 7NF |
Secretary Name | Mr Charles Emanual Mammon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Highview Avenue Edgware Middlesex HA8 9TZ |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(2 years, 12 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 15 September 1997) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
2 October 1997 | Application for striking-off (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
15 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 September 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
4 September 1997 | Return made up to 06/09/97; no change of members (5 pages) |
17 April 1997 | Director resigned (1 page) |
3 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
5 September 1996 | Return made up to 06/09/96; full list of members (8 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
8 September 1995 | Return made up to 06/09/95; full list of members (8 pages) |
28 April 1995 | Accounting reference date notified as 31/03 (1 page) |