Romford
Essex
RM7 9HU
Director Name | Linda Helen Russ |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(31 years, 8 months after company formation) |
Appointment Duration | -4 years, 11 months (closed 13 March 2001) |
Role | Senior Administrator |
Correspondence Address | 26 Copperfields Way Romford Essex RM3 0XE |
Director Name | Mr Michael Patrick Collins |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 July 2002) |
Role | Marine Engineer |
Correspondence Address | 24 Moray Way Rise Park Romford Essex RM1 4YD |
Secretary Name | Mrs Jean Ann Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | 29 Linden Rise Warley Brentwood Essex CM14 5UB |
Secretary Name | Susan Ellen Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | 61 Capel Road Forest Gate London E7 0JP |
Secretary Name | Peter Martin Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(25 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 28 January 2003) |
Role | Company Director |
Correspondence Address | 5 Guildford Lodge 23 Queens Road Brentwood Essex CM14 4HE |
Director Name | Iain Relf |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(26 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 January 1999) |
Role | Marine Engineer |
Correspondence Address | 391 Lunsford Lane Larkfield Kent ME20 6HZ |
Director Name | Peter Martin Collins |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(27 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2004) |
Role | Sales Director |
Correspondence Address | 26 Copperfields Way Romford Essex RM3 0XE |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,820 |
Cash | £27,574 |
Current Liabilities | £70,576 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 November 2005 | Dissolved (1 page) |
---|---|
8 August 2005 | Liquidators statement of receipts and payments (5 pages) |
8 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 May 2005 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 26 copperfields way harold wood romford essex RM3 0XE (1 page) |
25 May 2004 | Re liq fees (1 page) |
25 May 2004 | Appointment of a voluntary liquidator (1 page) |
25 May 2004 | Declaration of solvency (3 pages) |
25 May 2004 | Resolutions
|
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 24 moray way rise park romford essex RM1 4YD (1 page) |
9 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 March 2003 | Return made up to 31/12/00; no change of members (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
3 March 2003 | New director appointed (1 page) |
3 March 2003 | Total exemption small company accounts made up to 31 August 1999 (6 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 53 crown street brentwood essex CM14 4BD (1 page) |
3 March 2003 | Return made up to 31/12/99; full list of members (7 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Return made up to 31/12/01; no change of members (6 pages) |
3 March 2003 | New secretary appointed (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 February 2003 | Restoration by order of the court (1 page) |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
3 June 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members
|
19 February 1998 | New secretary appointed (2 pages) |
5 January 1998 | Auditor's resignation (1 page) |
30 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
24 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
3 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (4 pages) |