West Horndon
Brentwood
Essex
CM13 3TQ
Director Name | Mr Stephen Hugh Merron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 December 2005) |
Role | Insurance Broker |
Correspondence Address | 77 Cranston Park Avenue Upminster Essex RM14 3XD |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 1994(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 13 December 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Michael John Caley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23a Bladindon Drive Bexley Kent DA5 3BS |
Director Name | Peter Wyatt Kininmonth |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 October 1995) |
Role | Insurance Broker |
Correspondence Address | The Stags Head Ashmore Salisbury Wiltshire SP5 5AA |
Director Name | Mr Richard John Gildroy Shaw |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 1995) |
Role | Insurance Broker |
Correspondence Address | 18 Phillimore Gardens London W8 7QE |
Secretary Name | David Richard Ludbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | Chardene Park Place Ashton Keynes Wiltshire SN6 6NT |
Director Name | Mr Robin Wickham Merttens |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 May 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Priory Gardens Highgate London N6 5QS |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £326,040 |
Current Liabilities | £102,393 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2005 | Application for striking-off (1 page) |
9 August 2004 | Secretary's particulars changed (2 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
21 July 2004 | New director appointed (3 pages) |
21 July 2004 | Director resigned (1 page) |
16 March 2004 | Secretary's particulars changed (1 page) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
10 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members
|
25 May 2000 | Director resigned (2 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
3 September 1998 | Return made up to 31/08/98; full list of members (7 pages) |
21 November 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
6 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
10 July 1997 | Secretary's particulars changed (1 page) |
8 October 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
8 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
30 November 1995 | New director appointed (4 pages) |
30 November 1995 | Director resigned (4 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
12 October 1995 | Director resigned;new director appointed (4 pages) |
5 October 1995 | Return made up to 30/09/95; full list of members
|
19 April 1995 | Registered office changed on 19/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |