High Ongar
Essex
CM5 9RS
Secretary Name | Pauline Margaret Munday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1991(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bark Burr Road Chafford Hundred Grays Essex RM16 6PL |
Director Name | Noel Martyn Glover |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | El Condor The Avenue Temple Ewell Dover Kent CT16 3AW |
Registered Address | The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
13 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 1997 | Application for striking-off (1 page) |
4 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
23 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
18 April 1996 | Return made up to 08/04/96; no change of members
|
30 May 1995 | Full accounts made up to 31 July 1994 (11 pages) |
9 May 1995 | Return made up to 08/04/95; full list of members (6 pages) |