Hornchurch
Essex
RM12 6QZ
Director Name | Jeannette Hollick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 85 Swanbourne Drive Hornchurch Essex RM12 6QZ |
Director Name | Nicolette Hollick |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1995(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 45 Guardian Close Hornchurch Essex RM11 1FT |
Director Name | Mr Darren John Hollick |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1995(same day as company formation) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kenley Gardens Hornchurch Essex RM12 6PD |
Secretary Name | Jeannette Hollick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Swanbourne Drive Hornchurch Essex RM12 6QZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2001 | Application for striking-off (1 page) |
17 October 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
16 February 2000 | Return made up to 05/01/00; full list of members
|
4 May 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
16 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
17 June 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
16 February 1998 | Return made up to 05/01/98; no change of members (4 pages) |
24 June 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: 309 high road loughton essex IG10 1AH (1 page) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
13 May 1996 | Return made up to 05/01/96; full list of members (6 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
12 April 1996 | Ad 05/01/95--------- £ si 100@1=100 £ ic 2/102 (3 pages) |