Rise Park
Romford
Essex
RM1 4XH
Director Name | Mr Derek Steven Grainger |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years (closed 08 August 2006) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 10 Gidea Close Gidea Park Romford Essex RM2 5NP |
Secretary Name | Tomlyns Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 109a High Street Brentwood Essex CM14 4RX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 109a High Street Brentwood Essex CM14 4RX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £35,265 |
Cash | £2,105 |
Current Liabilities | £50,255 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2006 | Application for striking-off (1 page) |
13 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 January 2006 | Director's particulars changed (2 pages) |
29 June 2005 | Return made up to 20/06/05; full list of members
|
16 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
19 February 2004 | Particulars of mortgage/charge (9 pages) |
22 January 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
14 August 2003 | Director's particulars changed (1 page) |
29 July 2003 | New director appointed (2 pages) |
19 July 2003 | Ad 20/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |