Romford
Essex
RM3 7PJ
Director Name | David Gray |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1990(20 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Engineer |
Correspondence Address | 123 Taunton Road Romford Essex RM3 7PJ |
Secretary Name | Catherine Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1990(20 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 123 Taunton Road Romford Essex RM3 7PJ |
Director Name | Damian Gray |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1994(23 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Engineer |
Correspondence Address | 7 Hailsham Gardens Harold Hill Romford Essex RM2 6LJ |
Director Name | Dominic Gray |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1995(24 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Engineer |
Correspondence Address | 75a Eastern Avenue East Romford RM1 4SD |
Registered Address | Parkville House Bridge Street Pinner Middlesex HA5 3JP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £334,375 |
Gross Profit | £107,412 |
Net Worth | £86,087 |
Current Liabilities | £102,778 |
Latest Accounts | 30 November 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
16 August 2001 | Dissolved (1 page) |
---|---|
16 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
6 July 1999 | Liquidators statement of receipts and payments (5 pages) |
24 December 1998 | Liquidators statement of receipts and payments (5 pages) |
5 January 1998 | Statement of affairs (8 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: 32A high street pinner middlesex HA5 5PW (1 page) |
2 April 1997 | Full accounts made up to 30 November 1996 (10 pages) |
11 March 1997 | Return made up to 18/12/96; no change of members
|
12 August 1996 | Full accounts made up to 30 November 1995 (10 pages) |
6 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |