213 Longbridge Road
Barking
Essex
IG11 8UA
Director Name | Mr Kevin Mark French |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2006(5 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 09 October 2013) |
Role | Chief Officer |
Country of Residence | England |
Correspondence Address | 62 Broomfield Road Chelmsford Essex CM1 1SW |
Director Name | Mrs Doreen Stevens |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 27 Alibon Gardens Dagenham Essex RM10 8BZ |
Director Name | Michael James Shaw |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Wages Clerk |
Correspondence Address | 26 Alibon Gardens Dagenham Essex RM10 8BZ |
Director Name | Jean Reed |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Community Support Co-Ordinator |
Correspondence Address | 47 Cavendish Gardens Barking Essex IG11 9DU |
Director Name | Grant Power |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Access Officer |
Correspondence Address | 133 Lymington Road Dagenham Essex RM8 1RT |
Director Name | Claire Marie Meade |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Idependent Living Advisor |
Correspondence Address | 11 Aldborough Road Dagenham Essex RM10 8AT |
Director Name | Gerald Lyons |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Electrician |
Correspondence Address | 135 Bennetts Castle Lane Dagenham Essex RM8 3YH |
Director Name | Ms Lesley Hawes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Chief Officer |
Country of Residence | England |
Correspondence Address | 169 Ardleigh Green Road Hornchurch Essex RM11 2LF |
Director Name | Deborah Rose Calverley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 31 Keir Hardie Way Barking Essex IG11 9NX |
Director Name | Jean May Brown |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Administrator/Trainer |
Correspondence Address | 36 Ivy Walk Dagenham Essex RM9 5RX |
Director Name | Mr Michael Frederick Brooks |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Shipping Clerk |
Country of Residence | England |
Correspondence Address | 8 Cobbinsbank, Farm Hill Road Waltham Abbey Essex EN9 1NY |
Secretary Name | Margaret Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Devon Road Barking Essex IG11 7QX |
Secretary Name | Ms Lesley Hawes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Ardleigh Green Road Hornchurch Essex RM11 2LF |
Secretary Name | Mandy Elizabeth Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | 86 Tyndall Road Leyton London E10 6QH |
Director Name | Miss Denise Cole |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2011) |
Role | Customer Service |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Fanshawe Gale Street Dagenham Essex RM9 4UT |
Secretary Name | Ms Lesley Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Ardleigh Green Road Hornchurch Essex RM11 2LF |
Secretary Name | Mrs Alison Helen Scally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 March 2010) |
Role | Chief Executive Officer |
Correspondence Address | 38 Digby Gardens Dagenham Essex RM10 9JL |
Secretary Name | Mr John Richard Dunn |
---|---|
Status | Resigned |
Appointed | 15 March 2010(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 March 2012) |
Role | Company Director |
Correspondence Address | 7 Althorne Way Dagenham Essex RM10 7AY |
Registered Address | 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2013 | Final Gazette dissolved following liquidation (1 page) |
9 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 July 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 29 April 2013 (4 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 29 April 2013 (4 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 29 April 2013 (4 pages) |
8 May 2012 | Registered office address changed from 7 Althorne Way Dagenham Essex RM10 7AY England on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 7 Althorne Way Dagenham Essex RM10 7AY England on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 7 Althorne Way Dagenham Essex RM10 7AY England on 8 May 2012 (2 pages) |
4 May 2012 | Appointment of a voluntary liquidator (1 page) |
4 May 2012 | Statement of affairs with form 4.19 (6 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Appointment of a voluntary liquidator (1 page) |
4 May 2012 | Statement of affairs with form 4.19 (6 pages) |
4 May 2012 | Resolutions
|
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | Termination of appointment of John Dunn as a secretary (1 page) |
9 March 2012 | Termination of appointment of John Richard Dunn as a secretary on 9 March 2012 (1 page) |
4 November 2011 | Termination of appointment of Denise Cole as a director (1 page) |
4 November 2011 | Director's details changed for Mr Kevin Mark French on 4 November 2011 (2 pages) |
4 November 2011 | Termination of appointment of Denise Cole as a director on 1 May 2011 (1 page) |
4 November 2011 | Annual return made up to 10 October 2011 no member list (3 pages) |
4 November 2011 | Director's details changed for Mr Kevin Mark French on 4 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Kevin Mark French on 4 November 2011 (2 pages) |
4 November 2011 | Annual return made up to 10 October 2011 no member list (3 pages) |
28 September 2011 | Registered office address changed from 42-48 Parsloes Avenue Dagenham Essex RM9 5NU on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from 42-48 Parsloes Avenue Dagenham Essex RM9 5NU on 28 September 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
5 November 2010 | Termination of appointment of Michael Brooks as a director (1 page) |
5 November 2010 | Annual return made up to 10 October 2010 no member list (4 pages) |
5 November 2010 | Annual return made up to 10 October 2010 no member list (4 pages) |
5 November 2010 | Termination of appointment of Michael Brooks as a director (1 page) |
16 March 2010 | Appointment of Mr John Richard Dunn as a secretary (1 page) |
16 March 2010 | Appointment of Mr John Richard Dunn as a secretary (1 page) |
15 March 2010 | Termination of appointment of Alison Scally as a secretary (1 page) |
15 March 2010 | Termination of appointment of Alison Scally as a secretary (1 page) |
1 March 2010 | Partial exemption accounts made up to 31 March 2009 (14 pages) |
1 March 2010 | Partial exemption accounts made up to 31 March 2009 (14 pages) |
10 November 2009 | Annual return made up to 10 October 2009 no member list (5 pages) |
10 November 2009 | Annual return made up to 10 October 2009 no member list (5 pages) |
9 November 2009 | Director's details changed for Michael Frederick Brooks on 28 September 2009 (1 page) |
9 November 2009 | Director's details changed for Denise Cole on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael Frederick Brooks on 28 September 2009 (1 page) |
9 November 2009 | Director's details changed for Michael Frederick Brooks on 9 November 2009 (2 pages) |
9 November 2009 | Termination of appointment of Lesley Hawes as a secretary (1 page) |
9 November 2009 | Termination of appointment of Lesley Hawes as a director (1 page) |
9 November 2009 | Director's details changed for Kevin Mark French on 9 November 2009 (2 pages) |
9 November 2009 | Termination of appointment of Lesley Hawes as a director (1 page) |
9 November 2009 | Termination of appointment of Lesley Hawes as a secretary (1 page) |
9 November 2009 | Director's details changed for Denise Cole on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Denise Cole on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael Frederick Brooks on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Lillian Watt on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael Frederick Brooks on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Kevin Mark French on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Kevin Mark French on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Alison Helen Scally on 25 June 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Alison Helen Scally on 25 June 2009 (2 pages) |
9 November 2009 | Director's details changed for Lillian Watt on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Lillian Watt on 9 November 2009 (2 pages) |
25 June 2009 | Secretary appointed mrs alison helen scally (1 page) |
25 June 2009 | Secretary appointed mrs alison helen scally (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (14 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (14 pages) |
9 December 2008 | Annual return made up to 10/10/08 (3 pages) |
9 December 2008 | Annual return made up to 10/10/08 (3 pages) |
18 July 2008 | Partial exemption accounts made up to 31 March 2007 (14 pages) |
18 July 2008 | Partial exemption accounts made up to 31 March 2007 (14 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
11 December 2007 | Annual return made up to 10/10/07 (6 pages) |
11 December 2007 | Annual return made up to 10/10/07 (6 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
1 September 2007 | Registered office changed on 01/09/07 from: unit 6 st georges centre st georges road dagenham essex RM9 5AJ (1 page) |
1 September 2007 | Registered office changed on 01/09/07 from: unit 6 st georges centre st georges road dagenham essex RM9 5AJ (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Annual return made up to 10/10/06 (8 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Annual return made up to 10/10/06
|
17 April 2007 | Partial exemption accounts made up to 31 March 2006 (10 pages) |
17 April 2007 | Partial exemption accounts made up to 31 March 2006 (10 pages) |
31 March 2007 | New secretary appointed (1 page) |
31 March 2007 | New secretary appointed (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
24 October 2005 | Annual return made up to 10/10/05 (7 pages) |
24 October 2005 | Annual return made up to 10/10/05 (7 pages) |
18 August 2005 | Memorandum and Articles of Association (12 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
18 August 2005 | Memorandum and Articles of Association (12 pages) |
5 August 2005 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
5 August 2005 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
21 October 2004 | Annual return made up to 10/10/04 (7 pages) |
21 October 2004 | Annual return made up to 10/10/04 (7 pages) |
20 September 2004 | Partial exemption accounts made up to 31 March 2004 (21 pages) |
20 September 2004 | Partial exemption accounts made up to 31 March 2004 (21 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
22 October 2003 | Annual return made up to 10/10/03
|
22 October 2003 | Annual return made up to 10/10/03 (7 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
15 August 2003 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
17 October 2002 | Annual return made up to 10/10/02 (7 pages) |
17 October 2002 | Annual return made up to 10/10/02 (7 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
26 July 2002 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
26 July 2002 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
28 October 2001 | Annual return made up to 10/10/01 (6 pages) |
28 October 2001 | Annual return made up to 10/10/01 (6 pages) |
22 August 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
22 August 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
28 February 2001 | Resolutions
|
28 February 2001 | Memorandum and Articles of Association (21 pages) |
28 February 2001 | Resolutions
|
28 February 2001 | Memorandum and Articles of Association (21 pages) |
24 January 2001 | Memorandum and Articles of Association (21 pages) |
24 January 2001 | Memorandum and Articles of Association (21 pages) |
10 October 2000 | Incorporation (41 pages) |
10 October 2000 | Incorporation (41 pages) |