Rochford
Essex
SS4 3DX
Director Name | Mr Tony Durnford |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1992(18 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | Hawkridge Place Langton Road Spellhurst Tonbridge Wells Kent |
Director Name | Mr Philip Edward Gurney |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1992(18 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 21 Park View Road Salfords Redhill Surrey RH1 5DW |
Director Name | Mr James Anthony McCrossan |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1992(18 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | Powick Chelsfield Lane Orpington Kent BR6 7RP |
Director Name | Martin Oberheim |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1992(18 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | Spring Villa Egerton Ashford Kent |
Director Name | Mr Dale Read |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1992(18 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 15 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Foxfield Drive Stanford Le Hope Essex SS17 8HH |
Director Name | Allan Roe |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1992(18 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | The Old Inn The Street Manuden Bishops Stortford Hertfordshire CM23 1DE |
Secretary Name | Mr Philip Edward Gurney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 1992(18 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 21 Park View Road Salfords Redhill Surrey RH1 5DW |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £4,299,269 |
Net Worth | £1,524,913 |
Current Liabilities | £4,030,511 |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2001 | Strike-off action suspended (1 page) |
31 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 June 1997 | Receiver ceasing to act (1 page) |
18 June 1997 | Receiver ceasing to act (1 page) |
12 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: c/o price waterhouse bridge gate 55-57 high street redhill surrey RH1 1RX (1 page) |
16 August 1995 | Receiver's abstract of receipts and payments (2 pages) |