Stapleford Road
Stapleford Abbotts
Essex
Secretary Name | David Allan Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2000(3 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Accountant |
Correspondence Address | 95 Foxglove Road The Ockendons Thurrock Essex RM15 6EU |
Secretary Name | Christopher Michael Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1999) |
Role | Manager |
Correspondence Address | 14 Trotwood Chigwell Essex IG7 5JN |
Secretary Name | David Owen Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2000) |
Role | Manager |
Correspondence Address | Appartment C Bonds Farm Cottages Stapleford Road Stapleford Abbotts Essex |
Secretary Name | David Allan Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 06 March 2000) |
Role | Accountant |
Correspondence Address | 95 Foxglove Road The Ockendons Thurrock Essex RM15 6EU |
Secretary Name | Christopher William Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 June 2000) |
Role | Postman |
Correspondence Address | 78 Hatfield Road Dagenham Essex RM9 6JR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 75 Foxglove Road South Ockendon Essex RM15 6EU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Belhus |
Built Up Area | South Ockendon |
Year | 2014 |
---|---|
Net Worth | -£466 |
Cash | £12,830 |
Current Liabilities | £19,682 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 August 2002 | Dissolved (1 page) |
---|---|
28 May 2002 | Completion of winding up (1 page) |
6 July 2001 | Order of court to wind up (4 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Return made up to 02/04/00; full list of members
|
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 April 1999 | Return made up to 02/04/99; full list of members (8 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 July 1998 | Return made up to 02/04/98; full list of members
|
5 September 1997 | Registered office changed on 05/09/97 from: 11 beaumont gate beaumont gate radlett hertfordshire WD7 7AR (1 page) |
5 September 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | New secretary appointed;new director appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New secretary appointed (2 pages) |
2 April 1997 | Incorporation (17 pages) |