Canvey Island
Essex
SS8 0JL
Director Name | Mr Roy Arthur Walter Shearmur |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1991(26 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Salesman |
Correspondence Address | 7 Forgefield Biggin Hill Westerham Kent TN16 3DS |
Secretary Name | Mr Roy Arthur Walter Shearmur |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1992(27 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Sales Director |
Correspondence Address | 7 Forgefield Biggin Hill Westerham Kent TN16 3DS |
Director Name | Ronald Frederick Stout |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(26 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1992) |
Role | Managing Director |
Correspondence Address | 34 Upper Park Little Parndon Harlow Essex CM20 1TW |
Secretary Name | Ronald Frederick Stout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(26 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 34 Upper Park Little Parndon Harlow Essex CM20 1TW |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0LD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £95,089 |
Current Liabilities | £263,057 |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 January 2002 | Dissolved (1 page) |
---|---|
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 July 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 2000 | Certificate of specific penalty (1 page) |
16 June 2000 | Liquidators statement of receipts and payments (3 pages) |
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Liquidators statement of receipts and payments (5 pages) |
30 June 1998 | Liquidators statement of receipts and payments (5 pages) |
15 December 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Liquidators statement of receipts and payments (5 pages) |
3 July 1996 | Liquidators statement of receipts and payments (5 pages) |
18 December 1995 | Liquidators statement of receipts and payments (6 pages) |
3 July 1995 | Liquidators statement of receipts and payments (6 pages) |