East Ham
London
E6 3JX
Director Name | Mr John Stanley Leonard |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 109 Beehive Lane Great Baddow Chelmsford Essex CM2 9RP |
Secretary Name | Mr John Stanley Leonard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 109 Beehive Lane Great Baddow Chelmsford Essex CM2 9RP |
Director Name | Mr Frederick Samuel Cowell |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 128 Squirrels Heath Road Harold Wood Romford Essex RM3 0LU |
Secretary Name | Mr Frederick Samuel Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 128 Squirrels Heath Road Harold Wood Romford Essex RM3 0LU |
Registered Address | 44/46 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
9 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2001 | Application for striking-off (1 page) |
3 November 2000 | Full accounts made up to 31 August 2000 (7 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 August 2000 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
8 June 2000 | Return made up to 10/04/00; full list of members (6 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 April 1999 | Secretary resigned;director resigned (1 page) |
19 April 1999 | New secretary appointed;new director appointed (2 pages) |
19 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page) |
19 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
15 June 1998 | Return made up to 10/04/98; no change of members (4 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 May 1997 | Return made up to 10/04/97; full list of members (6 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 41 high road south woodford london E18 2QP (1 page) |
14 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 March 1995 | Return made up to 10/04/95; no change of members (4 pages) |