Hornchurch
Essex
RM11 2QZ
Director Name | Kathleen Minnie Pollard |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 September 1991(69 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Nelmes Way Hornchurch Essex RM11 2QZ |
Director Name | Linda Dawn Pollard |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 September 1991(69 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Nelmes Way Hornchurch Essex RM11 2QZ |
Director Name | Lionel Cecil Pollard |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 September 1991(69 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Nelmes Way Hornchurch Essex RM11 2QZ |
Director Name | Tony Frank Pollard |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1991(69 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 167 Ardleigh Green Road Hornchurch Essex RM11 2LF |
Secretary Name | William Henry Gunton Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1991(69 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 347 Upper Rainham Road Hornchurch Essex RM12 4DB |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 1 April 1995 (28 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
20 June 2000 | Dissolved (1 page) |
---|---|
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 January 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 1999 | Liquidators statement of receipts and payments (5 pages) |
29 December 1998 | Liquidators statement of receipts and payments (6 pages) |
5 August 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 August 1998 (2 pages) |
5 August 1998 | Notice of completion of voluntary arrangement (9 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: 4 nelmes way hornchurch essex RM11 2QZ (1 page) |
24 December 1997 | Appointment of a voluntary liquidator (1 page) |
24 December 1997 | Resolutions
|
24 December 1997 | Declaration of solvency (3 pages) |
15 October 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 August 1997 (2 pages) |
8 September 1997 | Return made up to 02/09/97; no change of members
|
12 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1997 | Return made up to 02/09/96; full list of members (8 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: 2 mountview court 310 friern barnet lane whetstone london (1 page) |
21 November 1996 | Notice of discharge of Administration Order (4 pages) |
21 November 1996 | Administrator's abstract of receipts and payments (2 pages) |
10 October 1996 | Administrator's abstract of receipts and payments (2 pages) |
23 August 1996 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
31 May 1996 | Administrator's abstract of receipts and payments (3 pages) |
12 April 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
6 February 1996 | Full group accounts made up to 1 April 1995 (24 pages) |
25 January 1996 | Notice of result of meeting of creditors (11 pages) |
3 January 1996 | Statement of administrator's proposal (19 pages) |
31 October 1995 | Return made up to 02/09/95; no change of members (6 pages) |
17 October 1995 | Administration Order (8 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: cecil house 2 tabernacle avenue plaistow london E13 8ED (1 page) |
9 October 1995 | Notice of Administration Order (2 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |