Gants Hill
Ilford
Essex
IG2 6NA
Secretary Name | Sylvia Miles |
---|---|
Nationality | English |
Status | Closed |
Appointed | 11 October 1994(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 March 1997) |
Role | Company Director |
Correspondence Address | 14 Parham Drive Gants Hill Ilford Essex IG2 6NA |
Director Name | Neil Merritt |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 October 1994) |
Role | Surveyor |
Correspondence Address | Chiltern Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Director Name | Sheila Merritt |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 October 1994) |
Role | Secretary |
Correspondence Address | Chiltern Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Director Name | Margaret Mary Smith |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 5 Wade Reach Walton On The Naze Essex CO14 8RG |
Director Name | Samuel Percival Smith |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 1994) |
Role | Consultant |
Correspondence Address | 5 Wade Reach Walton On The Naze Essex CO14 8RG |
Secretary Name | Sheila Merritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | Chiltern Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Registered Address | 64 Hamilton Avenue Barkingside Ilford Essex IG6 1AD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Latest Accounts | 24 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
25 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 1996 | First Gazette notice for voluntary strike-off (1 page) |
4 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
4 June 1996 | Voluntary strike-off action has been suspended (1 page) |
19 April 1996 | Application for striking-off (1 page) |
12 March 1996 | Accounts for a small company made up to 24 September 1995 (8 pages) |
28 July 1995 | Full accounts made up to 24 September 1994 (9 pages) |
23 May 1995 | Return made up to 10/04/95; full list of members (6 pages) |
10 March 1995 | Registered office changed on 10/03/95 from: 78 market pavilion new spitalfields market sherrin road london E10 5SL (1 page) |