Upminster
Essex
RM14 1DJ
Director Name | Mr Leslie Robert Cousins |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(38 years, 5 months after company formation) |
Appointment Duration | 12 years (closed 13 May 2003) |
Role | Shipping Agent |
Correspondence Address | 4 Grosvenor Gardens Upminster Essex RM14 1DJ |
Director Name | Mr Alan Charles Lazell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(38 years, 5 months after company formation) |
Appointment Duration | 12 years (closed 13 May 2003) |
Role | Shipping Agent |
Correspondence Address | 37 Courtenay Gardens Upminster Essex RM14 1DH |
Director Name | Mrs Dylys Pamela Lazell |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(38 years, 5 months after company formation) |
Appointment Duration | 12 years (closed 13 May 2003) |
Role | Married Woman |
Correspondence Address | 37 Courtenay Gardens Upminster Essex RM14 1DH |
Secretary Name | James Andrew Lazell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1997(44 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 King George Street London SE10 8PX |
Secretary Name | Mr Roy Alan Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | 20 Sunnings Lane Upminster Essex RM14 2DQ |
Registered Address | 62 Beresford Street Woolwich London SE18 6BG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £66,387 |
Cash | £67,391 |
Current Liabilities | £1,004 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2002 | Application for striking-off (2 pages) |
22 May 2002 | Return made up to 10/05/02; full list of members (10 pages) |
23 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
17 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
18 May 2001 | Return made up to 10/05/01; full list of members (9 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 May 2000 | Return made up to 10/05/00; full list of members
|
28 September 1999 | Registered office changed on 28/09/99 from: 12 town quay wharf abbey road barking essex IG11 7BZ (1 page) |
21 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
22 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |