Harold Wood
Romford
Essex
RM3 0SS
Director Name | John George Durell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1998(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 April 2001) |
Role | Company Director |
Correspondence Address | 3 Dunoon Close Braintree Essex CM7 9FN |
Director Name | Lisa Patricia Durell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1998(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 April 2001) |
Role | Company Director |
Correspondence Address | 3 Dunoon Close Braintree Essex CM7 9FN |
Secretary Name | Lisa Patricia Durell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1998(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 April 2001) |
Role | Company Director |
Correspondence Address | 3 Dunoon Close Braintree Essex CM7 9FN |
Director Name | Anthony Keith Norris |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Role | Property Manager |
Correspondence Address | 219 Moorfield Harlow Essex CM18 7QL |
Director Name | Joseph Peter Statham |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Role | Property Manager |
Correspondence Address | 14 Curteys Barn Old Road Harlow Essex CM17 0JG |
Secretary Name | John George Durell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Role | Property Manager |
Correspondence Address | 47 Avenue Road Harold Wood Romford Essex RM3 0SS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 227 High Street Epping Essex CM16 4BP |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
24 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2000 | Return made up to 16/10/00; full list of members (7 pages) |
17 November 2000 | Application for striking-off (1 page) |
13 October 1999 | Return made up to 16/10/99; full list of members (7 pages) |
15 January 1999 | Return made up to 16/10/98; full list of members (6 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
2 April 1998 | Full accounts made up to 31 July 1996 (5 pages) |
13 March 1998 | Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page) |
13 March 1998 | Full accounts made up to 31 July 1997 (6 pages) |
9 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
22 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
3 July 1996 | Director resigned (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
16 October 1995 | Incorporation (22 pages) |