Fairfield Road
London
E3 2UG
Director Name | Peter John Dixon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1997(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 January 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Jebb Street London E3 2TL |
Secretary Name | Mr Graham Douglas Rates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2000(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 23 Hawarden Grove London SE24 9DQ |
Director Name | Trevor John Drury |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 520 The Lexington Building The Bow Quarter Fairfield Road London E3 2UF |
Secretary Name | Christopher Pailthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | College Manager |
Correspondence Address | 6 Moreland Cottages Bow Quarter Fairfield Road London E3 2QN |
Director Name | John Frederick William Corps |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 June 2001) |
Role | Retired |
Correspondence Address | 323 Manhattan Building Fairfield Road London E3 2UQ |
Secretary Name | Fiona Stroudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1997) |
Role | Legal Assistant |
Correspondence Address | 332 Lexington Building Bow Quarter Fairfield Road London E3 2UG |
Director Name | Christopher Pailthorpe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(11 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 1997) |
Role | College Manager |
Correspondence Address | 6 Moreland Cottages Bow Quarter Fairfield Road London E3 2QN |
Secretary Name | John Frederick William Corps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 2000) |
Role | Company Director |
Correspondence Address | 323 Manhattan Building Fairfield Road London E3 2UQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Hewitson Becke & Shaw 53 High Street Saffron Walden Essex CB10 1AR |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2001 | Application for striking-off (1 page) |
21 June 2001 | Director resigned (1 page) |
7 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 August 2000 | Return made up to 21/08/00; full list of members
|
23 June 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
28 February 2000 | Return made up to 21/08/99; no change of members (8 pages) |
3 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
1 September 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 5 great college street westminster london SW1P 3SJ (1 page) |
11 September 1998 | Return made up to 21/08/98; no change of members
|
28 May 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
18 April 1998 | Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page) |
8 December 1997 | Return made up to 21/06/97; full list of members (6 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Secretary resigned (1 page) |
26 July 1996 | New secretary appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
21 June 1996 | Incorporation (15 pages) |