Hornchurch
Essex
RM11 3LJ
Director Name | Mr Albert Henry Smith |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(23 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 10 March 2009) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 67 Cecil Road Chadwell Heath Romford Essex RM6 6LB |
Secretary Name | Mr Lawrence Hubert Nalder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(23 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 44 Herbert Road Hornchurch Essex RM11 3LJ |
Director Name | Mr Roland Lawrence Nalder |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1992(23 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 10 March 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Ridgemont Place Butts Green Road Hornchurch Essex RM11 3LQ |
Director Name | Mr Peter Terence Ballinger |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 May 1992) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 46 Drywoods South Woodham Ferrers Chelmsford Essex CM3 5ZG |
Director Name | Mr Kenneth William Bingham |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 5 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 02 April 1991) |
Role | Accountant |
Correspondence Address | Thorndene Orchard Road Pratts Bottom Orpington Kent BR6 7NS |
Director Name | 2693616 Peter Michael Holloway |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 May 1992) |
Role | Shipping Manager |
Correspondence Address | 14 Tudor Gardens Upminster Essex RM14 3DE |
Director Name | Mr David John Peek |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Manager |
Correspondence Address | 38 Creekview Road South Woodham Ferrers Chelmsford Essex CM3 5YL |
Registered Address | Priory House 18-25 St John's Lane London EC1M 4HD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £218,009 |
Cash | £2,034 |
Current Liabilities | £12,600 |
Latest Accounts | 1 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 April |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2008 | Application for striking-off (1 page) |
30 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 1 April 2007 (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members
|
28 December 2006 | Registered office changed on 28/12/06 from: henrietta house 93 turnmill street london EC1M 5QU (1 page) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 1 April 2005 (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 1 April 2004 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 1 April 2003 (7 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 1 April 2002 (7 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 1 April 2001 (7 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 February 2001 | Accounts for a small company made up to 1 April 2000 (7 pages) |
2 March 2000 | Accounts for a small company made up to 1 April 1999 (8 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 1 April 1998 (8 pages) |
31 January 1998 | Accounts for a small company made up to 1 April 1997 (7 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members
|
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 February 1997 | Accounts for a small company made up to 1 April 1996 (9 pages) |
31 January 1996 | Accounts for a small company made up to 1 April 1995 (9 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members
|
26 July 1968 | Incorporation (12 pages) |