Harold Hill
Romford
Essex
RM3 8DN
Secretary Name | Anne Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1998(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 September 2000) |
Role | Production Manager |
Correspondence Address | Russell Cottage 7 High Street Sproughton Ipswich Suffolk IP8 3AF |
Director Name | John Christopher Cooke |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (closed 12 September 2000) |
Role | Enetrtainment |
Correspondence Address | 23 Ferrymead Drive Greenford Middlesex UB6 9TS |
Secretary Name | John Christopher Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (closed 12 September 2000) |
Role | Enetrtainment |
Correspondence Address | 23 Ferrymead Drive Greenford Middlesex UB6 9TS |
Director Name | Raymond George Frederick Anderson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 April 1998) |
Role | Director/Producer |
Correspondence Address | "Blandings" 79 Third Avenue Frinton -On- Sea Essex CO13 9EF |
Director Name | Anne Holmes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 month after company formation) |
Appointment Duration | 12 months (resigned 04 January 1999) |
Role | Production Manager |
Correspondence Address | Russell Cottage 7 High Street Sproughton Ipswich Suffolk IP8 3AF |
Director Name | Keith Malcolm Holmes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(1 year after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 September 1999) |
Role | System Manager |
Correspondence Address | 1 Rose Villas Brantham Hill Brantham Manningtree Essex CO11 1SW |
Director Name | Cleave Prior Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Correspondence Address | Albany House 82-86 South End Croydon Surrey CR0 1DQ |
Secretary Name | Cleave Prior Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Correspondence Address | Albany House 82-86 South End Croydon Surrey CR0 1DQ |
Registered Address | Regis House 98 High Street Billericay Essex CM12 9BT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 07 June |
12 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2000 | Application for striking-off (1 page) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
5 February 2000 | Return made up to 08/12/99; full list of members (6 pages) |
12 October 1999 | Director resigned (1 page) |
20 January 1999 | Return made up to 08/12/98; full list of members
|
31 December 1998 | New director appointed (2 pages) |
21 October 1998 | Accounting reference date extended from 31/12/98 to 07/06/99 (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: studio house 21/23 walton road frinton on sea essex CO13 0AA (1 page) |
26 June 1998 | Director resigned (1 page) |
16 January 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: albany house 3B laburnum row torre torquay TQ2 5QX (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
8 December 1997 | Incorporation (15 pages) |