Hornchurch
Essex
RM11 2HR
Director Name | Mark John Treadgold |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1995(3 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 22 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 188 Tamarisk Road South Ockendon Essex RM15 6HU |
Secretary Name | Mark John Treadgold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1995(3 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 22 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 188 Tamarisk Road South Ockendon Essex RM15 6HU |
Director Name | Matthew Lewis Innocent |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 October 1995) |
Role | Engineer |
Correspondence Address | Willow Cottage Pensons Lane Greenseed Juxja Ongar Essex CM5 9LF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 169 New London Road Chelmsford Essex CM2 0AE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2005 | Application for striking-off (1 page) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
26 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
16 March 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
3 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
19 June 2002 | Return made up to 19/05/02; full list of members
|
17 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
21 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
7 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
12 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
11 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
27 May 1998 | Return made up to 19/05/98; no change of members (4 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
27 May 1997 | Return made up to 19/05/97; no change of members (4 pages) |
27 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
27 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 1996 | Return made up to 19/05/96; full list of members (6 pages) |
25 October 1995 | Director resigned (2 pages) |
13 October 1995 | Ad 07/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1995 | Accounting reference date notified as 30/06 (1 page) |
13 October 1995 | Registered office changed on 13/10/95 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
7 July 1995 | Resolutions
|
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 July 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 120 east road london N1 6AA (1 page) |
19 May 1995 | Incorporation (28 pages) |