Harold Park
Romford
Essex
RM3 0BG
Secretary Name | David Stovold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(54 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 08 June 1999) |
Role | Company Director |
Correspondence Address | 5 Maylands Way Harold Park Romford Essex RM3 0BG |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(60 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 08 June 1999) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Director Name | Michael Stanley Coke |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(53 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 December 1991) |
Role | Managing Director |
Correspondence Address | 28 Curl Way Wokingham Berkshire RG41 2TJ |
Director Name | Mr Brian John Jerwyn |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(53 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 December 1991) |
Role | Company Director |
Correspondence Address | 5022 Hunting Hills Solars Roanoke Virginia 24014 Foreign |
Secretary Name | Mr Sydney Kenneth Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(53 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 December 1991) |
Role | Company Director |
Correspondence Address | 1 Malvern Drive Hanworth Feltham Middlesex TW13 6RP |
Director Name | Mr David John Harnan |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(54 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 St Marys Road Reigate Surrey RH2 7JH |
Registered Address | Aldwych House 81 Aldwych London WC2B 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 December 1998 | Application for striking-off (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
25 June 1998 | Return made up to 01/06/98; full list of members (5 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page) |
23 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
10 June 1997 | Return made up to 01/06/97; full list of members (4 pages) |
20 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
23 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
11 June 1996 | Return made up to 01/06/96; full list of members (5 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: one great tower street london EC3R 5AH (1 page) |
12 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |