Rush Green
Romford
Essex
RM7 0YZ
Secretary Name | Mrs Kim Helen Read |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Barnyard Great Berry Farm Langdon Hill Basildon Essex SS16 6SW |
Director Name | Mr Derrick Norman Arnold Hare |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Brook Meadows Tiptree Colchester Essex CO5 0QF |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Avon House 19a Spital Road Maldon Essex CM9 6DY |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Net Worth | £2,271 |
Cash | £2,364 |
Current Liabilities | £738 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
30 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2001 | Application for striking-off (1 page) |
15 May 2000 | Return made up to 22/04/00; full list of members
|
24 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
3 December 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
30 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
14 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
22 April 1997 | Incorporation (17 pages) |