Romford
Essex
RM7 8HP
Director Name | Frederick Rufus |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1998(6 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 274 Chase Cross Road Romford Essex RM5 3XR |
Director Name | Michael Rufus |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Correspondence Address | 274 Chase Cross Road Romford Essex RM5 3XR |
Secretary Name | Michelle Hubble |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Correspondence Address | 10 Elm Close Romford Essex RM7 8HP |
Director Name | Linda Patricia Rufus |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 274 Chase Cross Road Chase Cross Romford Essex RM5 3XR |
Secretary Name | Michelle Hubble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 155a High Road Chadwell Heath Romford Essex RM6 6NL |
Director Name | Christine Ann Barry |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Rosedale Nursery Road Nazeing Waltham Abbey Essex EN9 2JQ |
Director Name | Michael Barry |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Rosedale Nursery Road Nazeing Waltham Abbey Essex EN9 2JQ |
Secretary Name | Christine Ann Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Rosedale Nursery Road Nazeing Waltham Abbey Essex EN9 2JQ |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£35,703 |
Current Liabilities | £100,680 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
20 May 2006 | Dissolved (1 page) |
---|---|
20 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 February 2006 | Liquidators statement of receipts and payments (5 pages) |
24 November 2005 | Liquidators statement of receipts and payments (5 pages) |
23 May 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
28 May 2004 | Liquidators statement of receipts and payments (5 pages) |
26 November 2003 | Liquidators statement of receipts and payments (5 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Statement of affairs (7 pages) |
20 November 2002 | Appointment of a voluntary liquidator (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 2-6 fowler road hainault ilford essex IG6 3UJ (1 page) |
2 July 2002 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 24 cornwall road dorchester dorset DT1 1RX (1 page) |
2 August 2001 | Return made up to 10/07/01; full list of members (8 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 1999 (7 pages) |
29 August 2000 | Return made up to 10/07/00; full list of members
|
12 July 2000 | Registered office changed on 12/07/00 from: westminster house 875 london road westcliff on sea essex SS0 9SZ (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 41A winnock road colchester essex CO1 2BG (1 page) |
12 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
11 February 1999 | Secretary resigned;director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Secretary resigned;director resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed;new director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |