Romford
Essex
RM1 3QR
Secretary Name | Daune Rydquist |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 August 2000) |
Role | Company Director |
Correspondence Address | 45 Junction Road Romford Essex RM1 3QR |
Director Name | Stephan Murrell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(6 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 86 Lodge Lane Collier Row Romford Essex RM5 2EJ |
Secretary Name | Paul Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(6 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 221 Lodge Lane Collier Row Romford Essex RM5 2LB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
8 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1998 | Return made up to 28/09/98; no change of members (4 pages) |
22 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
22 April 1998 | Accounting reference date extended from 31/08/97 to 30/11/97 (1 page) |
13 November 1997 | Return made up to 28/09/97; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
12 June 1997 | Amending 882(r) (2 pages) |
27 November 1996 | Return made up to 28/09/96; full list of members (6 pages) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Accounting reference date notified as 31/08 (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
1 March 1996 | Ad 01/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 November 1995 | Resolutions
|
30 October 1995 | New secretary appointed (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | Company name changed quality price records LIMITED\certificate issued on 20/10/95 (4 pages) |
10 October 1995 | Company name changed offerbuild LIMITED\certificate issued on 11/10/95 (4 pages) |
28 September 1995 | Incorporation (22 pages) |