Buckhurst Hill
Essex
IG9 6DJ
Director Name | Barry Frederick Raven |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(65 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 May 1997) |
Role | Timber Salesman |
Correspondence Address | 1 Priests Lane Shenfield Common Brentwood Essex CM15 8BJ |
Secretary Name | David Rowley Kells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(65 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 May 1997) |
Role | Company Director |
Correspondence Address | 30 Gurney Close Barking Essex IG11 8JX |
Director Name | Mr Lawrence Joseph Atkinson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 October 1994) |
Role | Timber Salesman |
Country of Residence | England |
Correspondence Address | 8 Beech Road Aughton Ormskirk Lancashire L39 6SJ |
Registered Address | Oak House Eastern Avenue West Romford Essex RM7 7NX |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
25 June 1996 | Voluntary strike-off action has been suspended (1 page) |
24 May 1996 | Application for striking-off (1 page) |
1 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
14 December 1995 | Return made up to 17/11/95; change of members (6 pages) |
29 March 1995 | Company name changed bech, neale & co., LIMITED\certificate issued on 30/03/95 (4 pages) |