Rainham
Essex
RM13 9JU
Secretary Name | Mr Graham Kenneth Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1995(84 years after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bel Air Sandy Lane Northwood Middlesex HA6 3ES |
Director Name | Mr Roger Donald Day |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(80 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | 60 Grangewood Avenue Woodside Estate Grays Essex RM16 4AJ |
Secretary Name | Mr Alan Robert Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(80 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Fenncreek Lodge 96 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AF |
Director Name | Mrs Kay Susan Lee |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(82 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | 7 Kenway Walk Rainham Essex RM13 9QA |
Registered Address | 43/45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 June 1999 | Dissolved (1 page) |
---|---|
26 March 1999 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
11 February 1999 | Liquidators statement of receipts and payments (5 pages) |
17 February 1998 | Appointment of a voluntary liquidator (1 page) |
17 February 1998 | Resolutions
|
17 February 1998 | Statement of affairs (8 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 27 old gloucester street london WC1N 3XY (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 42/44 thomas road london E14 7BJ (1 page) |
10 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
3 July 1997 | Full accounts made up to 31 March 1996 (13 pages) |
12 June 1997 | Director resigned (1 page) |
18 July 1996 | Return made up to 31/05/96; full list of members (5 pages) |
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | New secretary appointed (2 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 February 1996 | Registered office changed on 02/02/96 from: unit 11 thurrock park way asda industrial estate tilbury essex RM18 7HH (1 page) |
1 August 1995 | Return made up to 31/05/95; full list of members (10 pages) |
27 June 1995 | Director resigned (2 pages) |