Buckhurst Hill
Essex
IG9 6EX
Director Name | Terence Edward Ball |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1994(1 week, 1 day after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Security Consultant |
Correspondence Address | 4 Nicholas Walk Chadwell St Mary Essex RM16 4TJ |
Secretary Name | Gary Ball |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1994(1 week, 1 day after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Accountant |
Correspondence Address | 52 Cherry Tree Rise Buckhurst Hill Essex IG9 6EX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Neville Eckley Alexandra House 10 Alexandra Street South End On Sea Essex SS1 1BU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 June 2001 | Dissolved (1 page) |
---|---|
28 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
16 March 2000 | Liquidators statement of receipts and payments (5 pages) |
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Appointment of a voluntary liquidator (1 page) |
15 April 1998 | Statement of affairs (7 pages) |
15 April 1998 | Resolutions
|
10 March 1998 | Registered office changed on 10/03/98 from: 43 bridge road grays essex RM17 6BU (1 page) |
2 October 1997 | Return made up to 20/09/97; no change of members
|
2 October 1997 | Particulars of mortgage/charge (6 pages) |
31 July 1997 | Accounts made up to 30 September 1996 (9 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Return made up to 27/09/96; no change of members (4 pages) |
24 September 1996 | Accounts made up to 30 September 1995 (9 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
4 February 1996 | Registered office changed on 04/02/96 from: 62A high street grays essex RM17 6NA (1 page) |