London Road
Great Horkesley Essex
CO6 4DA
Secretary Name | Mr Russell William George Whitehair |
---|---|
Nationality | English |
Status | Current |
Appointed | 24 January 1994(50 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Sol/Dir |
Country of Residence | England |
Correspondence Address | Hillway London Road Great Horkesley Essex CO6 4DA |
Director Name | Mrs Delia Gladys Dalton |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 1991(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 38 Forest Way Woodford Green Essex IG8 0QB |
Director Name | Mr Roy Alan Dalton |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 1991(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | 29 Astell Court The Crescent Frinton On Sea Essex CO13 9BT |
Director Name | Amanda Sarah Gee |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(47 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1994) |
Role | Managing Director |
Correspondence Address | 39 Oakwood Avenue Mitcham Surrey CR4 3DQ |
Director Name | Mr Peter Owen Knapp |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 December 1995) |
Role | Sales Director |
Correspondence Address | 4 Ashworths Rochford Essex SS4 3EF |
Secretary Name | Mrs Delia Gladys Dalton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 June 1991(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 38 Forest Way Woodford Green Essex IG8 0QB |
Registered Address | Johnston House 8 Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 April 2000 | Dissolved (1 page) |
---|---|
21 January 2000 | Return of final meeting of creditors (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 7 kenrick place london W1H 3FF (1 page) |
1 August 1996 | Appointment of a liquidator (1 page) |
2 May 1996 | Order of court to wind up (1 page) |
26 April 1996 | Court order notice of winding up (1 page) |
13 April 1996 | Director resigned (1 page) |
9 April 1996 | Resolutions
|
26 February 1996 | Registered office changed on 26/02/96 from: 46/47 chancery lane london WC2A 1JS (1 page) |
22 February 1996 | Appointment of a voluntary liquidator (1 page) |
22 February 1996 | Resolutions
|
22 February 1996 | Declaration of solvency (3 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Return made up to 28/06/95; full list of members
|
28 July 1995 | Secretary resigned (2 pages) |