24-26 Chapel Street
Billericay
Essex
CM12 9LU
Director Name | Mr Mark Robert Stolkin |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 May 2002) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 43 Egerton Crescent London SW3 2ED |
Secretary Name | Mr Mark Robert Stolkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 May 2002) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 43 Egerton Crescent London SW3 2ED |
Secretary Name | John Austin Rosser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ratcliffes The Green Writtle Essex CM1 3DT |
Director Name | Mrs Marjorie Joan Binns |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Cheriton Villa Ley Street Ilford Essex IG2 7RB |
Director Name | Mr James Henry Firman |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Willowbrook Peartree Green Doddinghurst Road Doddinghurst Essex CM15 0QJ |
Director Name | Mr Harold Patrick Gibson |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | 93 Mollands Lane South Ockendon Essex RM15 6DJ |
Director Name | Mr Benjamin Henry Gunby |
---|---|
Date of Birth | March 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Lochbie Vicarage Lane Chigwell Essex IG7 6LS |
Secretary Name | Mrs Marjorie Joan Binns |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Cheriton Villa Ley Street Ilford Essex IG2 7RB |
Director Name | Mrs Sylvia Ellen |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 1994) |
Role | Secretary |
Correspondence Address | 151 South Park Drive Ilford Essex IG3 9AD |
Director Name | Jonathan Andrew Rowe |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(91 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 1994) |
Role | Laundry Manager |
Correspondence Address | 31 Ashford Road Faversham Kent ME13 8XN |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £632,559 |
Latest Accounts | 31 December 2000 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2001 | Application for striking-off (2 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
21 January 1999 | Accounting reference date extended from 10/07/98 to 31/12/98 (1 page) |
11 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1998 | Secretary's particulars changed (1 page) |
25 June 1998 | Return made up to 13/03/98; full list of members (6 pages) |
23 April 1998 | New secretary appointed (2 pages) |
11 February 1998 | Full accounts made up to 10 July 1997 (11 pages) |
25 July 1997 | Accounting reference date shortened from 28/09/97 to 10/07/97 (1 page) |
20 May 1997 | Full accounts made up to 28 September 1996 (10 pages) |
20 March 1997 | Return made up to 13/03/97; full list of members (6 pages) |
25 June 1996 | Full accounts made up to 28 September 1995 (12 pages) |
23 May 1996 | Return made up to 13/03/96; full list of members (12 pages) |
23 May 1996 | Return made up to 13/03/95; full list of members; amend (6 pages) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1995 | Full accounts made up to 28 September 1994 (13 pages) |
14 March 1995 | Return made up to 13/03/95; full list of members (38 pages) |