Ilford
Essex
IG1 4TG
Director Name | Mr Peter Duncan Connell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 July 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Brickfield Cottages Theydon Mount Epping Essex CM16 7PW |
Director Name | Ethel Cecilia Winifred Wright |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(44 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 94 Slewins Lane Hornchurch Essex RM11 2BU |
Secretary Name | Michael Edward Danzey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 November 1996) |
Role | Company Director |
Correspondence Address | 80 Upminster Road Hornchurch Essex RM12 6PR |
Registered Address | 8-10 Eastern Road Romford Essex RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
3 February 2006 | Application for striking-off (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
29 April 2005 | Return made up to 25/04/05; full list of members (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
28 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
24 October 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
16 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 94 slewins lane, romford, essex (1 page) |
12 November 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
3 December 2001 | New director appointed (2 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
25 September 2001 | Director resigned (1 page) |
11 July 2001 | Return made up to 02/05/01; full list of members
|
20 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
8 June 2000 | Return made up to 02/05/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 January 1999 (8 pages) |
27 August 1999 | Return made up to 02/05/99; full list of members (6 pages) |
8 February 1999 | Return made up to 02/05/98; no change of members (4 pages) |
27 November 1998 | Full accounts made up to 31 January 1998 (8 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (8 pages) |
11 September 1997 | Return made up to 02/05/97; full list of members
|
10 September 1997 | New secretary appointed (2 pages) |
16 August 1996 | Full accounts made up to 31 January 1996 (8 pages) |
29 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
25 October 1995 | Full accounts made up to 31 January 1995 (8 pages) |
16 August 1995 | Return made up to 02/05/95; no change of members (4 pages) |