Barking
Essex
IG11 9JF
Director Name | Michael Mc Nicholas |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(25 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Contracts Manager |
Correspondence Address | 53 Stoke Road Rainham Essex RM13 9SF |
Director Name | Edward Tuck |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(25 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Office Manager |
Correspondence Address | 47 Donington Avenue Barkingside Ilford Essex IG6 1DR |
Director Name | John Michael Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(25 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Joiner |
Correspondence Address | 52 Middleton Gardens Gants Hill Ilford Essex IG2 6DX |
Secretary Name | John Michael Tuck |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(25 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 52 Middleton Gardens Gants Hill Ilford Essex IG2 6DX |
Director Name | Olive Margaret Tuck |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 11 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 21 March 1991) |
Role | Retired |
Correspondence Address | 45 Grove Road Woodbridge Suffolk IP12 4LG |
Director Name | William Edward Tuck |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 11 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 21 March 1991) |
Role | Joiner |
Correspondence Address | 45 Grove Road Woodbridge Suffolk IP12 4LG |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
21 May 2001 | Dissolved (1 page) |
---|---|
21 February 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 September 2000 | Liquidators statement of receipts and payments (5 pages) |
16 March 2000 | Liquidators statement of receipts and payments (5 pages) |
16 March 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
9 October 1998 | Liquidators statement of receipts and payments (5 pages) |
9 March 1998 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 455 green lanes palmers green london N13 4BT (1 page) |
17 April 1997 | Amending 600 (1 page) |
20 March 1997 | Appointment of a voluntary liquidator (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: 1 & 1A windmill lane stratford london E15 1PG (1 page) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |