Rainham
Essex
RM13 8AD
Secretary Name | James William Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(23 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 01 May 2007) |
Role | Retired Local Government Officer |
Correspondence Address | 109 Hubert Road Rainham Essex RM13 8AD |
Director Name | Terence Mirams |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 01 May 2007) |
Role | Cleansing Manager Retired |
Correspondence Address | 405 London Road Chadwell Heath Romford Essex RM6 6AH |
Director Name | Brian Francis Crowley |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1995(27 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 01 May 2007) |
Role | Company Director Retired |
Correspondence Address | 11 Barleycorn Way Hornchurch Essex RM11 3JJ |
Director Name | Irene Elizabeth Waters |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 31 July 2005) |
Role | Retired School Secretary |
Correspondence Address | 4 Maybury Road Barking Ipswich Suffolk IP3 9NW |
Director Name | Douglas James Waters |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 September 1999) |
Role | Retired Electrician |
Correspondence Address | 4 Maybury Road Thames View Estate Barking Essex IG11 0PJ |
Director Name | Betty Stubbs |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1994) |
Role | Housewife |
Correspondence Address | Crooked Billet Public House Creek Road Barking Essex IG11 0JJ |
Director Name | Audrey Smith |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 31 July 2005) |
Role | Housewife |
Correspondence Address | 3 Canterbury Close Chigwell Essex IG7 6HG |
Director Name | Iris Patrick |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 October 1999) |
Role | Retired Company Secretary |
Correspondence Address | 24 Adelaide Gardens Chadwell Heath Romford Essex RM6 6SS |
Director Name | Keith Eric Lauder |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 October 2004) |
Role | Retired Local Government Officer |
Correspondence Address | 18 Sylvan Avenue Hornchurch Essex RM11 2PN |
Director Name | Selina Kemp |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 August 1997) |
Role | Housewife |
Correspondence Address | 79 Bastable Avenue Barking Essex IG11 0NG |
Director Name | Reginald Hillier |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 September 1999) |
Role | Borough Treasurer |
Correspondence Address | Civic Centre Dagenham Essex RM10 7BN |
Director Name | Joan May Harrold |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 31 July 2005) |
Role | Retired Local Government Officer |
Correspondence Address | 75 Blackbush Avenue Chadwell Heath Romford Essex RM6 5TT |
Director Name | George James Dyson |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 July 1996) |
Role | Retired Turbine Driver |
Correspondence Address | 63 Charlton Crescent Barking Essex IG11 0NW |
Director Name | Irene Dupree |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 May 1992) |
Role | Retired Local Government Officer |
Correspondence Address | 8 Chafford Way Chadwell Heath Romford Essex RM6 5DP |
Director Name | Margaret Chambers |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 July 1996) |
Role | Nursing Officer |
Correspondence Address | 30 Hacton Drive Hornchurch Essex RM12 6DP |
Director Name | Margaret Isobel Adamson |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 1995) |
Role | Retired Medical Officer |
Correspondence Address | 30 Stag Lane Buckhurst Hill Essex IG9 5TD |
Director Name | Margaret Banwell |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1994) |
Role | Retired Bank Clerk |
Correspondence Address | 330 Longbridge Road Barking Essex IG11 9EG |
Director Name | Stanley Bird |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 October 1995) |
Role | Retired Local Government Officer |
Correspondence Address | 83 Elmhurst Drive Hornchurch Essex RM11 1NZ |
Director Name | Joseph Peter Buchan |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 5 Elmdene Avenue Hornchurch Essex RM11 2QH |
Director Name | Brian Francis Crowley |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Housing Manager |
Correspondence Address | 11 Barleycorn Way Hornchurch Essex RM11 3JJ |
Secretary Name | James William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 109 Hubert Road Rainham Essex RM13 8AD |
Director Name | Vera Harrison |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1999) |
Role | Local Government Officer |
Correspondence Address | 24 Dunbar Avenue Dagenham Essex RM10 7JT |
Director Name | Alec Albert Edmund Everitt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1999) |
Role | Proprietor Of Leisure Business |
Correspondence Address | 170 Longbridge Road Barking Essex IG11 8ST |
Director Name | Janet Anne Brunnen |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(28 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 24 July 2002) |
Role | Retired |
Correspondence Address | 34 Redbridge Lane East Ilford Essex IG4 5ES |
Director Name | Joyce Eunice King |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 1999) |
Role | Optical Receptionist |
Correspondence Address | 26 Tolworth Gardens Chadwell Heath Romford RM6 5TH |
Director Name | Monica Margaret Bremner |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(28 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 24 July 2002) |
Role | Retired |
Correspondence Address | 219 Dawlish Drive Ilford Essex IG3 9EH |
Director Name | Margaret Joan Burnidge |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(28 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 24 July 2002) |
Role | Retired |
Correspondence Address | 100 King Edwards Road Barking Essex IG11 7TW |
Director Name | Alan Acott |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 August 2005) |
Role | Retired |
Correspondence Address | 51 Elmhurst Drive Hornchurch Essex RM11 1NZ |
Director Name | Peter Raymond Gee |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2005) |
Role | Retired Civil Servant |
Correspondence Address | 1 Shirley Gardens Barking Essex IG11 9UZ |
Secretary Name | Eileen Frolence Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 263 Osborne Road Hornchurch Essex RM11 1HW |
Director Name | Peter Phillips |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2005) |
Role | Retired |
Correspondence Address | 12 Tudor Mews Eastern Road Romford Essex RM1 3QF |
Director Name | Joyce Irene Ding |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2005) |
Role | Retired |
Correspondence Address | 171 Carlton Road Romford Essex RM2 5AX |
Director Name | Clive William Gowers |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2005) |
Role | Manager |
Correspondence Address | 492 Upper Brentwood Road Gidea Park Romford Essex RM2 6JA |
Registered Address | R A Whithead - Bursar 20 Strathfield Gardens Barking Essex IG11 9UL |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Longbridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £67,670 |
Net Worth | £919,575 |
Cash | £594,176 |
Current Liabilities | £6,396 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2006 | Application for striking-off (1 page) |
7 November 2006 | Annual return made up to 19/07/06
|
26 January 2006 | Full accounts made up to 31 July 2005 (27 pages) |
17 January 2006 | Accounting reference date shortened from 31/03/06 to 31/07/05 (1 page) |
26 August 2005 | Annual return made up to 19/07/05
|
10 August 2005 | Full accounts made up to 31 March 2005 (27 pages) |
17 September 2004 | Full accounts made up to 31 March 2004 (26 pages) |
10 September 2004 | Annual return made up to 19/07/04 (9 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (26 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Annual return made up to 19/07/03
|
8 April 2003 | Company name changed abbeyfield barking society limit ed (the)\certificate issued on 08/04/03 (2 pages) |
26 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
24 September 2002 | Annual return made up to 19/07/02
|
8 May 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
29 August 2001 | Annual return made up to 19/07/01
|
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Annual return made up to 19/07/00
|
6 September 2000 | New director appointed (2 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 September 1999 | Annual return made up to 19/07/99
|
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 August 1998 | Annual return made up to 19/07/98
|
13 August 1997 | New director appointed (2 pages) |
5 August 1997 | Annual return made up to 19/07/97 (8 pages) |
5 August 1997 | New director appointed (2 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (22 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 20 strathfield gardens barking essex IG11 9UL (1 page) |
3 December 1996 | Full accounts made up to 31 December 1995 (21 pages) |
13 September 1996 | Annual return made up to 19/07/96
|
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
3 October 1995 | Annual return made up to 19/07/95
|
3 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
3 October 1995 | New director appointed (2 pages) |