Northumberland Heath
Erith
Kent
DA8 3PA
Director Name | Mr Robert Andrew Carr |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1998(27 years after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | Swan House Preston Canterbury Kent CT3 1HA |
Director Name | Robert Hugh Tookey |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(20 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 1997) |
Role | Shipbroker |
Correspondence Address | Number Two 54 Great Percy Street London WC1X 9QR |
Director Name | Mr George Stanley Allan |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1993) |
Role | Shipbroker |
Correspondence Address | Vine Cottage Hempstead Saffron Walden Essex CB10 2PD |
Secretary Name | Mr Norman William Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(20 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 142 Cavendish Gardens Barking Essex IG11 9DZ |
Director Name | Mr John Francis Webb |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(21 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 03 February 1994) |
Role | Shipbroker |
Correspondence Address | 30 Melrose Avenue Wimbledon Park London SW19 8BY |
Director Name | Mr Ronald Stanley Paterson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 September 1998) |
Role | Shipbroker |
Correspondence Address | 109 Lennard Road Beckenham Kent BR3 1QR |
Director Name | Mr Robert Guy Hughes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(25 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Shipping |
Country of Residence | England |
Correspondence Address | Porchleigh Cottage Cole Hill Great Leighs Chelmsford Essex CM3 1PN |
Registered Address | Rolls House 7 Rolls Building Fetter Lane London EC4A 1NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,150,537 |
Net Worth | -£291,344 |
Cash | £124,566 |
Current Liabilities | £1,820,520 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 October 2003 | Dissolved (1 page) |
---|---|
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 July 2003 | Liquidators statement of receipts and payments (5 pages) |
27 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
30 March 2001 | Company name changed united arab agencies LIMITED\certificate issued on 30/03/01 (2 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: challenger house 42 adler street london E1 1EN (1 page) |
23 June 1999 | Resolutions
|
23 June 1999 | Statement of affairs (32 pages) |
23 June 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
23 June 1999 | Appointment of a voluntary liquidator (1 page) |
18 April 1999 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
6 October 1998 | Return made up to 03/09/98; no change of members (4 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 October 1997 | Director resigned (1 page) |
7 October 1997 | Return made up to 03/09/97; full list of members (6 pages) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 January 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
28 November 1996 | New director appointed (2 pages) |
3 October 1996 | Return made up to 03/09/96; full list of members (6 pages) |
9 September 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
26 June 1996 | Resolutions
|
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
22 September 1995 | Return made up to 03/09/95; no change of members (4 pages) |