Billericay
Essex
CM12 9HD
Director Name | Christopher Robert Dolby |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1992(22 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Shipping Manager |
Correspondence Address | 186a High Street Hornchurch Essex RM12 6QP |
Director Name | Mr Alan Higby |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1992(22 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Shipping Manager |
Country of Residence | England |
Correspondence Address | 18 The Lawns Benfleet Essex SS7 4LD |
Director Name | Roy Stephen Nichols |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1992(22 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Accountant |
Correspondence Address | 27 Cavenham Gardens Hornchurch Essex RM11 2AU |
Director Name | Peter John Salmon |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1992(22 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Shipping Manager |
Correspondence Address | Bramleys 18 Appletree Crescent Doddinghurst Brentwood Essex CM15 0QS |
Director Name | Nicholas Webber |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1992(22 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 17 Strafford Avenue Clayhall Ilford Essex IG5 0TJ |
Secretary Name | Nicholas Webber |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1992(22 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 17 Strafford Avenue Clayhall Ilford Essex IG5 0TJ |
Director Name | William George Palmer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(22 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Saplings Darcy Rise Fir Tree Lane Little Baddow Chelmsford Essex CM3 4SN |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 November 2000 | Dissolved (1 page) |
---|---|
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2000 | Liquidators statement of receipts and payments (13 pages) |
7 December 1999 | Liquidators statement of receipts and payments (5 pages) |
18 June 1999 | Liquidators statement of receipts and payments (5 pages) |
23 December 1998 | Liquidators statement of receipts and payments (5 pages) |
15 June 1998 | Liquidators statement of receipts and payments (5 pages) |
8 December 1997 | Liquidators statement of receipts and payments (5 pages) |
25 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 November 1997 | Receiver ceasing to act (1 page) |
23 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 June 1997 | Liquidators statement of receipts and payments (5 pages) |
5 July 1996 | Receiver's abstract of receipts and payments (3 pages) |
30 November 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Statement of Affairs in administrative receivership following report to creditors (34 pages) |
30 November 1995 | Appointment of a voluntary liquidator (2 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: balfour house 390-398 high road ilford essex EG1 1UH (1 page) |
11 October 1995 | Amended certificate of constitution of creditors' committee (2 pages) |
11 October 1995 | Administrative Receiver's report (14 pages) |
13 June 1995 | Appointment of receiver/manager (4 pages) |