Dagenham
Essex
Director Name | Lindsey Jemmett |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(33 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 05 March 2009) |
Role | Company Director |
Correspondence Address | 19 Waterbeach Road Dagenham Essex RM9 4AD |
Secretary Name | June Jemmett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(33 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 05 March 2009) |
Role | Company Director |
Correspondence Address | 19 Waterbeach Road Dagenham Essex RM9 4AD |
Director Name | Arthur Richard Kelso Savage |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(16 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 14 April 2008) |
Role | Engineer |
Correspondence Address | Flat 29 Highwood 13 Sunset Avenue Woodford Green Essex IG8 0SZ |
Director Name | Dorothy Savage |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(16 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 14 April 2008) |
Role | Secretary |
Correspondence Address | Flat 29 Highwood 13 Sunset Avenue Woodford Green Essex IG8 0SZ |
Secretary Name | Arthur Richard Kelso Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(16 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | Flat 29 Highwood 13 Sunset Avenue Woodford Green Essex IG8 0SZ |
Registered Address | Sterling House Langston Road Loughton Essex IG10 3FA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,480 |
Cash | £2 |
Current Liabilities | £124,863 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2008 | Completion of winding up (1 page) |
19 September 2008 | Order of court to wind up (1 page) |
27 May 2008 | Director appointed lindsey jemmett (2 pages) |
27 May 2008 | Appointment terminated director dorothy savage (1 page) |
27 May 2008 | Appointment terminated director and secretary arthur savage (1 page) |
27 May 2008 | Secretary appointed june jemmett (2 pages) |
26 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 November 2005 | Return made up to 05/10/05; full list of members
|
7 April 2005 | Registered office changed on 07/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
10 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
14 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 November 2001 | Return made up to 05/10/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 November 1999 | Return made up to 05/10/99; full list of members (7 pages) |
15 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
15 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
20 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
19 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
22 December 1995 | New director appointed (2 pages) |
14 December 1995 | Return made up to 05/10/95; full list of members (6 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 207 south st romford essex RM1 1QL (1 page) |