Elm Park
Hornchurch
Essex
RM12 4RA
Director Name | Jeanette Roast |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(19 years after company formation) |
Appointment Duration | 13 years, 3 months (closed 25 April 2006) |
Role | Sales Manager |
Correspondence Address | 377 Manford Way Chigwell Essex IG7 4AU |
Director Name | Mr James Donald Dow |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1993(19 years after company formation) |
Appointment Duration | 13 years, 3 months (closed 25 April 2006) |
Role | Printer |
Correspondence Address | 33 Sandringham Drive Welling Kent DA16 3QU |
Director Name | David John Buckley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1994(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 25 April 2006) |
Role | Secretary |
Correspondence Address | 48 Eyhurst Avenue Hornchurch Essex RM12 4RA |
Director Name | Gerald Walter Darby |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1994(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 25 April 2006) |
Role | Sales Dorector |
Country of Residence | United Kingdom |
Correspondence Address | 31 Harriotts Lane Ashtead Surrey KT21 2QG |
Secretary Name | David John Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 25 April 2006) |
Role | Secretary |
Correspondence Address | 48 Eyhurst Avenue Hornchurch Essex RM12 4RA |
Secretary Name | Jeanette Roast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 June 1998) |
Role | Sales Manager |
Correspondence Address | 377 Manford Way Chigwell Essex IG7 4AU |
Director Name | Mr Leonard Robert Reynolds |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 November 2000) |
Role | Managing Director |
Correspondence Address | Amberley House 2 High Road Hockley Essex SS5 4SX |
Secretary Name | Aptgate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(18 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Correspondence Address | 82 Well Hall Road Eltham London SE9 6SL |
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 |
---|---|
Gross Profit | £1,129,236 |
Net Worth | £617,706 |
Cash | £196 |
Current Liabilities | £2,243,744 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2005 | Receiver ceasing to act (1 page) |
11 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 October 2003 | Receiver ceasing to act (1 page) |
19 August 2003 | Receiver's abstract of receipts and payments (2 pages) |
10 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
26 July 2001 | Appointment of receiver/manager (1 page) |
23 January 2001 | Director resigned (1 page) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
31 July 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
11 March 1999 | Return made up to 31/12/98; no change of members (7 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
19 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: cambridge house 27,cambridge park london E11 2PU (5 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
15 March 1996 | Full accounts made up to 31 March 1995 (16 pages) |
12 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |