Grays
Essex
RM15 5YP
Director Name | Mr Timothy Foot |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1992(22 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Flooring Contractor |
Correspondence Address | 177 London Road Grays Essex RM15 5YP |
Secretary Name | Bryan Christopher William Foot |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1997(28 years after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | 70 Chichester Close Aveley South Ockendon RM15 4TA |
Director Name | Betty Perry |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(21 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 83 Woodbridge Road Barking Essex IG11 9ET |
Director Name | Leslie James Perry |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(21 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 83 Woodbridge Road Barking Essex IG11 9ET |
Secretary Name | Betty Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(21 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 83 Woodbridge Road Barking Essex IG11 9ET |
Secretary Name | Mrs Jane Mary Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 1997) |
Role | Flooring Contractor |
Correspondence Address | 177 London Road Grays Essex RM15 5YP |
Registered Address | Langley House Park Road London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
21 July 2007 | Dissolved (1 page) |
---|---|
21 April 2007 | Return of final meeting of creditors (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 183/191 ballards lane london N3 1LP (1 page) |
10 August 1999 | Appointment of a liquidator (1 page) |
10 August 1999 | Order of court to wind up (1 page) |
29 June 1999 | Order of court to wind up (1 page) |
4 June 1999 | Court order notice of winding up (1 page) |
15 April 1999 | Notice of completion of voluntary arrangement (2 pages) |
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 December 1998 | Strike-off action suspended (1 page) |
9 March 1998 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
17 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
15 September 1996 | Return made up to 26/06/96; full list of members (6 pages) |
3 April 1996 | Resolutions
|
20 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |