1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 July 2002(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 May 2005) |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Stephen John Brace |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 July 2002) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 53 Carlisle Road Romford Essex RM1 2QL |
Director Name | Martin Timothy Desmond |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 November 1995) |
Role | Commercial Management Consulta |
Correspondence Address | 23 Augustus Gate Lindum Park Stevenage Hertfordshire SG2 7QY |
Director Name | Graham Paul Roberts |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 July 2002) |
Role | Professional Footballer |
Correspondence Address | 5 Dale View Avenue North Chingford London E4 6PJ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | Wilsons Corner 1st Floor 1-5 Ingrave Road Brentwood Essex CM15 8AP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | -£1,380 |
Cash | £120 |
Current Liabilities | £1,500 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
27 May 2003 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Return made up to 27/10/02; full list of members
|
14 November 2002 | Secretary's particulars changed (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
31 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
10 November 2000 | Return made up to 27/10/00; full list of members (8 pages) |
9 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
16 February 2000 | Secretary's particulars changed (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page) |
10 November 1999 | Return made up to 27/10/99; full list of members
|
19 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
23 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
28 August 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
1 December 1997 | Return made up to 27/10/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (11 pages) |
13 November 1996 | Return made up to 27/10/96; change of members (6 pages) |
30 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
29 November 1995 | Director resigned (2 pages) |
16 November 1995 | Return made up to 27/10/95; full list of members (6 pages) |
18 October 1995 | Company name changed mgm management LIMITED\certificate issued on 19/10/95 (4 pages) |