Redbridge
Ilford
Essex
IG4 5JP
Director Name | Mr Roger Keith Weeks |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 March 2001) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Howards Croft Ford Lane Colchester Essex CO4 5PF |
Secretary Name | Mr Roger Keith Weeks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 March 2001) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Howards Croft Ford Lane Colchester Essex CO4 5PF |
Director Name | Samantha Theresa Drummond |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 July 1999) |
Role | Charity Director |
Correspondence Address | 22 Winstree Close Layer De La Haye Colchester Essex CO2 0JR |
Secretary Name | Samantha Theresa Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 July 1999) |
Role | Charity Director |
Correspondence Address | 22 Winstree Close Layer De La Haye Colchester Essex CO2 0JR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 St Thomas Road Brentwood Essex CM14 4DB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2000 | Voluntary strike-off action has been suspended (1 page) |
3 April 2000 | Application for striking-off (1 page) |
10 November 1999 | New secretary appointed;new director appointed (2 pages) |
2 November 1999 | Secretary resigned;director resigned (1 page) |
7 May 1999 | Return made up to 28/03/99; no change of members (4 pages) |
20 March 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
3 February 1998 | Accounts made up to 31 March 1997 (2 pages) |
12 June 1997 | Ad 04/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: 48 western road brentwood essex CM14 4SS (1 page) |
7 May 1997 | Return made up to 28/03/97; full list of members (6 pages) |
21 March 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
20 March 1997 | Resolutions
|
16 April 1996 | Company name changed roweside LIMITED\certificate issued on 17/04/96 (2 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
28 March 1996 | Incorporation (19 pages) |