Rayleigh
Essex
SS6 7BA
Director Name | Daniel John Clark |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1997(27 years, 8 months after company formation) |
Appointment Duration | -4 years, 7 months (closed 21 September 1993) |
Role | Company Director |
Correspondence Address | 27 Pulham Avenue Broxbourne Enfield Hertfordshire EN10 7TA |
Secretary Name | Patricia Ann Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1999(30 years, 2 months after company formation) |
Appointment Duration | -6 years, 1 month (closed 21 September 1993) |
Role | Secretary |
Correspondence Address | 3 Eastern Road Rayleigh Essex SS6 7BA |
Director Name | Secretary Nigel Blake |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(22 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 November 1994) |
Role | Metal Dealer |
Correspondence Address | 15 Elmhurst Drive South Woodford London E18 1BP |
Director Name | Daniel Herbert Haigh Clark |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(22 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 November 1994) |
Role | Metal Merchant |
Correspondence Address | 11 Pindar Road Hoddesdon Herts EN1 0DH |
Secretary Name | Secretary Nigel Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(22 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 15 Elmhurst Drive South Woodford London E18 1BP |
Secretary Name | Alan Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 August 1999) |
Role | Secretary |
Correspondence Address | Long Ley Bakers Lane West Hanningfield Chelmsford Essex CM2 8LE |
Director Name | Alan Wood |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 August 1999) |
Role | Metal Merchant |
Correspondence Address | Long Ley Bakers Lane West Hanningfield Chelmsford Essex CM2 8LE |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £191,762 |
Cash | £40,477 |
Current Liabilities | £2,381 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
4 July 2005 | Dissolved (1 page) |
---|---|
4 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: 146 new london road chelmsford essex CM2 0AW (1 page) |
27 January 2004 | Appointment of a voluntary liquidator (1 page) |
27 January 2004 | Declaration of solvency (5 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Res re: liquidators powers (1 page) |
26 November 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
19 November 2003 | Return made up to 10/11/03; no change of members (4 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
16 November 2002 | Return made up to 10/11/02; change of members (5 pages) |
2 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
27 November 2001 | Return made up to 10/11/01; full list of members (5 pages) |
2 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 November 2000 | Return made up to 10/11/00; no change of members (5 pages) |
13 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Return made up to 10/11/99; change of members (5 pages) |
9 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
6 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Secretary resigned;director resigned (1 page) |
8 January 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
18 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
24 November 1997 | Return made up to 10/11/97; no change of members (4 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
26 February 1997 | Director resigned (1 page) |
14 November 1996 | Return made up to 10/11/96; no change of members (4 pages) |
17 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
12 December 1995 | Return made up to 10/11/95; full list of members (6 pages) |
29 June 1995 | Ad 01/02/92--------- £ si 1000@1=1000 £ ic 7000/8000 (2 pages) |
29 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
29 June 1995 | Return made up to 10/11/92; full list of members (8 pages) |
29 June 1995 | Return made up to 10/11/93; no change of members (6 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 June 1995 | Accounts for a small company made up to 31 July 1992 (8 pages) |
29 June 1995 | Accounts for a small company made up to 31 July 1990 (8 pages) |
29 June 1995 | Accounts for a small company made up to 31 July 1991 (8 pages) |
29 June 1995 | Accounts for a small company made up to 31 July 1993 (8 pages) |
29 June 1995 | Restoration by order of the court (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: 40 woodford avenue gants hill ilford essex IG2 6XQ (1 page) |
29 June 1995 | Return made up to 10/11/94; no change of members (6 pages) |
1 June 1993 | First Gazette notice for compulsory strike-off (1 page) |
26 May 1989 | Memorandum and Articles of Association (10 pages) |
4 May 1989 | Resolutions
|