Hornchurch
Essex
RM11 2AS
Director Name | Lee Dante Morris |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1993(18 years, 4 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Accounts Executive |
Correspondence Address | 24 Cromer Road London Road Romford Essex RM7 9DS |
Secretary Name | David Charles Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1993(18 years, 4 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Secretary |
Correspondence Address | 73 Hazelmere Gardens Hornchurch Essex RM11 2AS |
Director Name | Michael John Marsh |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(20 years, 2 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | General Manager |
Correspondence Address | 18 Bristowe Avenue Chelmsford Essex CM2 7JJ |
Director Name | Robert Charles Pash |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 1993) |
Role | Printer |
Correspondence Address | 71 Hazelmere Gardens Hornchurch Essex RM11 2AS |
Secretary Name | Robert Charles Pash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 1993) |
Role | Company Director |
Correspondence Address | 71 Hazelmere Gardens Hornchurch Essex RM11 2AS |
Registered Address | 2nd Floor Fergusson House 124/128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 July 2001 | Dissolved (1 page) |
---|---|
5 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2001 | Liquidators statement of receipts and payments (6 pages) |
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Statement of affairs (13 pages) |
23 March 1999 | Appointment of a voluntary liquidator (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 32A/37 cowper street london EC2A 4AP (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 122A tabernacle street london EC2A 4LE (1 page) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 June 1997 | Return made up to 28/02/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
18 January 1996 | Accounts made up to 31 March 1995 (14 pages) |
17 November 1995 | Resolutions
|
21 September 1995 | £ ic 100/51 11/08/95 £ sr 49@1=49 (1 page) |
27 July 1995 | Return made up to 28/02/95; no change of members (4 pages) |
27 July 1995 | New director appointed (2 pages) |