Hornchurch
Essex
RM11 2SQ
Director Name | Paul Lawrence French |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 189 Ardleigh Green Road Hornchurch Essex RM11 2SD |
Secretary Name | Rapid Business Services Limitd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 March 2003) |
Correspondence Address | The Old County Court 2 High Street Brentwood Essex CM14 4AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor The Old County Court 2 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2002 | Application for striking-off (1 page) |
22 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
11 July 2001 | Return made up to 15/05/01; full list of members (6 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
7 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
16 February 2000 | Secretary's particulars changed (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page) |
25 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
22 February 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
23 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Registered office changed on 10/11/96 from: 13/17 high beech road loughton essex IG10 4BN (1 page) |
15 May 1996 | Incorporation (17 pages) |