Burnham On Crouch
Essex
Director Name | George Edward Kingston |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1992(35 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | The Coach House Roxwell Road Writtle Chelmsford Essex CM1 3RY |
Director Name | Gordon Samuel Kingston |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1992(35 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Dalilea Rickmansworth Hertfordshire WD3 4AS |
Secretary Name | Patricia Vera Kingston |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1994(37 years, 4 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Secretary |
Correspondence Address | Coach House Roxwell Road, Writtle Chelmsford Essex CM1 3RY |
Director Name | Daphne Florence Kingston |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | Dalilea Sarratt Lane Rickmansworth Hertfordshire WD3 4AS |
Director Name | Vera Sara Charlotte Kingston |
---|---|
Date of Birth | September 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 7 Sawyers Court Chelmsford Road Shenfield Essex CM15 8RH |
Secretary Name | George Edward Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | The Elms Little Burstead Essex CM12 9TJ |
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 | -£3,257 |
Cash | £51,419 |
Current Liabilities | £54,676 |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
23 April 2002 | Dissolved (1 page) |
---|---|
23 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 2001 | Liquidators statement of receipts and payments (5 pages) |
23 May 2001 | Liquidators statement of receipts and payments (5 pages) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
21 October 1999 | Appointment of a voluntary liquidator (1 page) |
21 October 1999 | Resolutions
|
13 October 1999 | Registered office changed on 13/10/99 from: 7 st james square london SW1Y 7JU (1 page) |
6 August 1999 | Return made up to 18/06/99; full list of members (10 pages) |
6 August 1999 | Secretary's particulars changed (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
24 September 1998 | Full accounts made up to 30 April 1997 (7 pages) |
23 September 1998 | Return made up to 18/06/98; full list of members (7 pages) |
28 June 1997 | Return made up to 18/06/97; full list of members (7 pages) |
3 March 1997 | Director's particulars changed (1 page) |
24 December 1996 | Full accounts made up to 30 April 1996 (11 pages) |
18 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: 22 back lane stock essex CM4 9DG (1 page) |
30 July 1996 | Return made up to 18/06/96; full list of members (7 pages) |
30 July 1996 | Director resigned (1 page) |
2 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1996 | Full accounts made up to 28 April 1995 (16 pages) |
26 July 1995 | Return made up to 18/06/95; full list of members (16 pages) |