Manor Road
London
IG8 8GU
Secretary Name | Cynthia Jane Constante Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2001(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 22 Rectory Court 189 High Road South Woodford London E18 2PE |
Director Name | Mr Russell Paul Cookson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(2 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 17 October 1995) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | Grass Gars Farm Seathwaite Broughton In Furness Cumbria LA20 6EA |
Secretary Name | Hillary Janice Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(2 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | Elm Farm Stratford Road Nash Milton Keynes Buckinghamshire MK17 0EF |
Secretary Name | Caroline Margaret Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 January 2001) |
Role | Secretary |
Correspondence Address | 17a Ford Valley 22 Park Way Shenfield Brentwood Essex CM15 8LH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 22 Rayleigh Road Hutton Brentwood Essex CM13 1AD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton Central |
Built Up Area | Brentwood |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
24 September 2003 | Dissolved (1 page) |
---|---|
24 June 2003 | Completion of winding up (1 page) |
5 December 2002 | Order of court to wind up (3 pages) |
28 November 2001 | Return made up to 03/10/01; full list of members
|
20 November 2001 | New secretary appointed (2 pages) |
27 April 2001 | Ad 01/04/01--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
11 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
11 December 2000 | Return made up to 03/10/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
16 October 1998 | Return made up to 03/10/98; full list of members
|
1 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
2 November 1997 | Return made up to 03/10/97; full list of members
|
10 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
7 October 1996 | Return made up to 03/10/96; full list of members
|
31 July 1996 | Registered office changed on 31/07/96 from: 104 chelmsford road shenfield brentwood essex CM15 8RL (1 page) |
16 October 1995 | Ad 09/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 October 1995 | Accounting reference date notified as 30/09 (1 page) |
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
6 October 1995 | Secretary resigned (2 pages) |
3 October 1995 | Incorporation (24 pages) |