Lambourne End
Romford
Essex
RM4 1AJ
Director Name | Mrs Patricia Anne Myers |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bishops Hall New Road Lambourne End Romford Essex RM4 1AJ |
Secretary Name | Mark Halls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2007(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 January 2010) |
Role | Business Manager |
Correspondence Address | 28 Ambleside Avenue Hornchurch Essex RM12 5ES |
Secretary Name | Mr Dennis Edward Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Hall New Road Lambourne End Romford Essex RM4 1AJ |
Director Name | Mrs Louisa Jane Sutton |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(3 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Victoria Road Southend On Sea Essex SS1 2AE |
Director Name | Mrs Julie Ann Swan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(3 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Ambrose Lane Harpenden Hertfordshire AL5 4DG |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | South Lodge New Road Lambourne End Abridge Essex RM4 1AJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2009 | Application for striking-off (1 page) |
1 July 2009 | Return made up to 02/04/09; full list of members (4 pages) |
23 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
28 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
10 April 2008 | Appointment terminated director julie swan (1 page) |
10 April 2008 | Appointment terminated director louisa sutton (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
29 August 2007 | Secretary resigned (1 page) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
17 April 2007 | Return made up to 02/04/07; no change of members (7 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
23 June 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
11 April 2006 | Return made up to 02/04/06; full list of members
|
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 May 2005 | Return made up to 02/04/05; full list of members (9 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 236 hornchurch road hornchurch essex RM11 1QB (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | Ad 27/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 1 park row leeds LS1 5AB (1 page) |
17 May 2004 | Resolutions
|
17 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
27 April 2004 | Company name changed pinco 2113 LIMITED\certificate issued on 27/04/04 (2 pages) |
2 April 2004 | Incorporation (17 pages) |