Hornchurch
Essex
Director Name | Angus Hugh Blackie Ridgwell |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(47 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Marine Engineer |
Correspondence Address | Southwood 20 Manor Road Reigate Surrey RH2 9LB |
Director Name | Joan Maureen Ridgwell |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(47 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Southwood 20 Manor Road Reigate Surrey RH2 9LB |
Secretary Name | Joan Maureen Ridgwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(47 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Occupational Therapist |
Correspondence Address | Southwood 20 Manor Road Reigate Surrey RH2 9LB |
Director Name | Elizabeth Mary Ridgwell |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(47 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 August 1999) |
Role | Retired |
Correspondence Address | 8 Church Court Monks Walk Reigate Surrey Rh2 |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£50,529 |
Cash | £5,194 |
Current Liabilities | £145,761 |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1995 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 16 February 2017 (overdue) |
---|
14 October 2016 | Restoration by order of the court (3 pages) |
---|---|
14 October 2016 | Restoration by order of the court (3 pages) |
19 January 2006 | Dissolved (1 page) |
11 November 2005 | Liquidators statement of receipts and payments (5 pages) |
19 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
17 May 2004 | Liquidators statement of receipts and payments (5 pages) |
14 November 2003 | Liquidators statement of receipts and payments (5 pages) |
11 November 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
4 May 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: hedley avenue, west thurrock, grays, essex RM20 4EU (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: hedley avenue west thurrock grays essex RM20 4EU (1 page) |
11 May 2000 | Statement of affairs (6 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Appointment of a voluntary liquidator (1 page) |
8 February 2000 | Return made up to 02/02/00; full list of members
|
23 February 1999 | Strike-off action suspended (1 page) |
29 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 January 1998 | Strike-off action suspended (1 page) |
6 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 November 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1993 (6 pages) |
9 April 1995 | Return made up to 31/12/94; full list of members
|