Hornchurch
Essex
RM12 4RA
Director Name | Gerald Walter Darby |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1999(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Harriotts Lane Ashtead Surrey KT21 2QG |
Director Name | Jean Margaret Watts |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 December 1998) |
Role | Housewife |
Correspondence Address | Dulce Domum Gorsewood Road Hartley Longfield Kent DA3 7DE |
Director Name | Michael Ernest Watts |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 July 1999) |
Role | Printer |
Correspondence Address | Dulce Domum Gorsewood Road Hartley Longfield Kent DA3 7DE |
Director Name | Peter Cunliffe Wraith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(18 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1993) |
Role | Printer |
Correspondence Address | 24 Ancaster Road Beckenham Kent BR3 4DY |
Secretary Name | Michael Ernest Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 July 1999) |
Role | Company Director |
Correspondence Address | Dulce Domum Gorsewood Road Hartley Longfield Kent DA3 7DE |
Registered Address | Palladium House 1-4 Argyll Street London W1V 2LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£150,030 |
Cash | £9,020 |
Current Liabilities | £188,665 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2000 | Return made up to 09/05/99; full list of members
|
21 December 2000 | Return made up to 09/05/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 August 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 January 1999 | New director appointed (2 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 399 rotherhithe new road london SE16 3HG (1 page) |
11 January 1999 | Director resigned (1 page) |
28 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 May 1998 | Return made up to 09/05/98; full list of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
29 May 1997 | Return made up to 09/05/97; full list of members
|
9 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
26 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |