Emerson Park
Hornchurch
Essex
RM11 2RR
Director Name | Mr Edgardo Paunlagui Penollar |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2004(75 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 29 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Uplands Way Sevenoaks Kent TN13 3BN |
Secretary Name | Mr Edgardo Paunlagui Penollar |
---|---|
Status | Closed |
Appointed | 30 November 2011(82 years, 11 months after company formation) |
Appointment Duration | 9 months (closed 29 August 2012) |
Role | Company Director |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Roy Edward Wetton |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1993) |
Role | Insurance Broker |
Correspondence Address | 162 Boston Manor Road Brentford Middlesex TW8 9LL |
Director Name | Robert Whittaker |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(62 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 1997) |
Role | Insurance Broker |
Correspondence Address | 18 Chester Road Chigwell Essex IG7 6AJ |
Director Name | Stuart Debbage Coulthard Smith |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(64 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 March 2001) |
Role | Accountant |
Correspondence Address | 15 Sherwood Way West Wickham Kent BR4 9PB |
Director Name | Mr Raymond Benjamin Antell |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(68 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 116 Elm Walk Raynes Park London SW20 9EG |
Director Name | Gregory Graham Chandler |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(68 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | Barnfield House Church Road Hartley Kent DA3 8DY |
Director Name | Christina Joanne Edwards |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2001) |
Role | Insurance Broker |
Correspondence Address | 5 Downe Avenue Cudham Sevenoaks Kent TN14 7QX |
Director Name | Simon Andrew Rose |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 2004) |
Role | Insurance Broker |
Correspondence Address | 6 Carlton Road Sidcup Kent DA14 6AH |
Secretary Name | Mr Alan Edward Thurlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(71 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Printania Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Mr Alan Edward Thurlow |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(75 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Printania Fernwood Close Bromley Kent BR1 3EZ |
Secretary Name | Barry John Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(75 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Merton Hall Road Wimbledon London SW19 3PR |
Secretary Name | Mr John Henry Cugley |
---|---|
Status | Resigned |
Appointed | 14 May 2010(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1991(62 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 June 2000) |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at 1 | Fe Wright Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,060 |
Net Worth | £99,180 |
Cash | £102,138 |
Current Liabilities | £2,962 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2012 | Final Gazette dissolved following liquidation (1 page) |
29 May 2012 | Return of final meeting in a members' voluntary winding up (9 pages) |
29 May 2012 | Return of final meeting in a members' voluntary winding up (9 pages) |
13 February 2012 | Appointment of Mr Edgardo Paunlagui Penollar as a secretary (1 page) |
13 February 2012 | Appointment of Mr Edgardo Paunlagui Penollar as a secretary on 30 November 2011 (1 page) |
9 February 2012 | Termination of appointment of John Cugley as a secretary (1 page) |
9 February 2012 | Termination of appointment of John Cugley as a secretary (1 page) |
9 February 2012 | Termination of appointment of John Henry Cugley as a secretary on 30 November 2011 (1 page) |
9 February 2012 | Termination of appointment of John Henry Cugley as a secretary on 30 November 2011 (1 page) |
23 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (10 pages) |
23 January 2012 | Liquidators statement of receipts and payments to 20 December 2011 (10 pages) |
23 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (10 pages) |
5 January 2011 | Declaration of solvency (3 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Registered office address changed from Ambassador House Paradise Road Richmond upon Thames Surrey TW9 1SQ on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from Ambassador House Paradise Road Richmond upon Thames Surrey TW9 1SQ on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from Ambassador House Paradise Road Richmond upon Thames Surrey TW9 1SQ on 5 January 2011 (2 pages) |
5 January 2011 | Appointment of a voluntary liquidator (1 page) |
5 January 2011 | Declaration of solvency (3 pages) |
5 January 2011 | Appointment of a voluntary liquidator (1 page) |
5 January 2011 | Resolutions
|
27 May 2010 | Appointment of Mr John Henry Cugley as a secretary (1 page) |
27 May 2010 | Termination of appointment of Barry Blackburn as a secretary (1 page) |
27 May 2010 | Termination of appointment of Barry Blackburn as a secretary (1 page) |
27 May 2010 | Appointment of Mr John Henry Cugley as a secretary (1 page) |
13 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
19 April 2010 | Accounts made up to 31 December 2009 (12 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 June 2009 | Accounts made up to 31 December 2008 (12 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 April 2008 | Accounts made up to 31 December 2007 (12 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
20 April 2007 | Accounts made up to 31 December 2006 (12 pages) |
20 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
12 July 2006 | Accounts made up to 31 December 2005 (13 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
14 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 July 2005 | Accounts made up to 31 December 2004 (11 pages) |
21 February 2005 | Return made up to 13/02/05; full list of members
|
21 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: city reach 7TH floor 5 greenwich view place london E14 9NN (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: city reach 7TH floor 5 greenwich view place london E14 9NN (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Secretary resigned;director resigned (1 page) |
18 October 2004 | Secretary resigned;director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
14 June 2004 | Accounts made up to 31 December 2003 (12 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
4 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 June 2003 | Accounts made up to 31 December 2002 (12 pages) |
19 March 2003 | Return made up to 13/02/03; full list of members
|
19 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 June 2002 | Accounts made up to 31 December 2001 (12 pages) |
14 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
24 August 2001 | Accounts made up to 31 December 2000 (13 pages) |
24 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
12 June 2001 | Return made up to 13/02/01; full list of members
|
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Return made up to 13/02/01; full list of members (8 pages) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 109 borough high street london SE1 1NL (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 109 borough high street london SE1 1NL (1 page) |
30 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
30 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Location of register of members (1 page) |
13 June 2000 | Location of register of members (1 page) |
23 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
23 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
11 January 2000 | Full accounts made up to 30 September 1999 (12 pages) |
11 January 2000 | Accounts made up to 30 September 1999 (12 pages) |
10 June 1999 | Secretary's particulars changed (1 page) |
10 June 1999 | Secretary's particulars changed (1 page) |
22 March 1999 | Location of register of members (1 page) |
22 March 1999 | Location of register of members (1 page) |
8 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
8 March 1999 | Accounts made up to 30 September 1998 (12 pages) |
24 February 1999 | Return made up to 13/02/99; no change of members (6 pages) |
24 February 1999 | Return made up to 13/02/99; no change of members (6 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 February 1998 | Return made up to 13/02/98; full list of members (7 pages) |
20 February 1998 | Return made up to 13/02/98; full list of members (7 pages) |
6 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
6 January 1998 | Accounts made up to 30 September 1997 (11 pages) |
7 May 1997 | New director appointed (1 page) |
7 May 1997 | New director appointed (1 page) |
13 March 1997 | New director appointed (1 page) |
13 March 1997 | New director appointed (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
19 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
17 January 1997 | Accounts made up to 30 September 1996 (5 pages) |
17 January 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
26 March 1996 | Company name changed clergy insurance association lim ited(the)\certificate issued on 27/03/96 (2 pages) |
26 March 1996 | Company name changed clergy insurance association lim ited(the)\certificate issued on 27/03/96 (2 pages) |
28 February 1996 | Return made up to 13/02/96; full list of members (6 pages) |
28 February 1996 | Return made up to 13/02/96; full list of members (6 pages) |
11 January 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
11 January 1996 | Accounts made up to 30 September 1995 (5 pages) |
20 November 1995 | Secretary's particulars changed (4 pages) |
20 November 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |