Chingford
London
E4 7AA
Secretary Name | Mr Guy Robert Cheeseman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1998(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Johns Park Blackheath London SE3 7JP |
Director Name | Graham Arthur Knibbs |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 October 2002) |
Role | Accountant |
Correspondence Address | 24 Carson Road Billericay Essex CM11 1SA |
Director Name | Edmund Hoyle Vestey |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 1995) |
Role | Merchant |
Correspondence Address | Little Thurlow Hall Haverhill Suffolk CB9 7LQ |
Director Name | Lord Samuel George Armstrong Vestey |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 1995) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales |
Secretary Name | Dennis John Walkerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 18 Paddock Close Nobles Green Eastwood Leigh On Sea Essex SS9 5QR |
Director Name | Mr Christopher John Cornthwaite |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Drive Sevenoaks Kent TN13 3AE |
Director Name | Mr David John Cecil Habgood |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Richmond Cottage 21 Ashley Park Avenue Walton On Thames Surrey KT12 1ER |
Secretary Name | Christopher McGeoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | Longfield House Longfield Hill Kent DA3 7AS |
Registered Address | Beagle House Braham Street London E1 8EP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2002 | Application for striking-off (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 August 2001 | Return made up to 12/07/01; no change of members (6 pages) |
9 August 2000 | Return made up to 12/07/00; no change of members (6 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 August 1999 | Return made up to 12/07/99; full list of members (9 pages) |
4 March 1999 | Resolutions
|
26 January 1999 | Auditor's resignation (2 pages) |
10 August 1998 | Return made up to 12/07/98; full list of members (8 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: albion house 20 queen elizabeth street london SE1 2LS (1 page) |
5 June 1998 | New secretary appointed (1 page) |
5 June 1998 | Secretary resigned (1 page) |
24 April 1998 | New director appointed (3 pages) |
24 April 1998 | Director resigned (1 page) |
11 April 1998 | Auditor's resignation (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 July 1997 | Return made up to 12/07/97; full list of members (7 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 March 1997 | Particulars of mortgage/charge (7 pages) |
5 March 1997 | Resolutions
|
3 August 1996 | Return made up to 12/07/96; full list of members (7 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Memorandum and Articles of Association (20 pages) |
21 August 1995 | Director resigned (4 pages) |
21 August 1995 | Director resigned (4 pages) |
18 July 1995 | Return made up to 12/07/95; full list of members (16 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 March 1995 | Resolutions
|