Upminster
Essex
RM14 1AG
Secretary Name | Dennis William Stokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1991(30 years after company formation) |
Appointment Duration | 11 years, 9 months (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | 4 Chorley Close Langdon Hills Basildon Essex SS16 6ST |
Director Name | Mr Thomas Justin Rockett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 April 2003) |
Role | Marine Engineer |
Country of Residence | England |
Correspondence Address | Last House Crescent Drive, Shenfield Brentwood Essex CM15 8DS |
Director Name | George Malcolm Rockett |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(30 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 December 1991) |
Role | Marine Engineer |
Correspondence Address | Tylers Croft Great Warley Brentwood Essex CM13 3JA |
Director Name | Colin John Willingale |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 March 2001) |
Role | Fabrication Engineer |
Correspondence Address | 86 Colombo Road Ilford Essex IG1 4RQ |
Registered Address | 6-9 North Woolwich Road Silvertown Way London E16 2AA |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,742 |
Cash | £620 |
Current Liabilities | £47,522 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2002 | Application for striking-off (1 page) |
4 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 April 2001 | Director resigned (1 page) |
2 August 2000 | Return made up to 25/07/00; full list of members
|
20 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 8 holgate court western road romford essex RM1 3JS (1 page) |
14 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 July 1996 | Return made up to 25/07/96; full list of members (6 pages) |
21 July 1995 | Return made up to 25/07/95; no change of members (4 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |