Ingatestone
Essex
CM4 0BH
Secretary Name | Kathleen Doris Randell |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1997(19 years, 1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 131 Hutton Drive Hutton Brentwood Essex CM13 1QN |
Director Name | Eric Richard Gyseman |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 August 1997) |
Role | Company Secretary And Director |
Correspondence Address | 45 The Paddocks Ingatestone Essex CM4 0BH |
Secretary Name | Eric Richard Gyseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 August 1997) |
Role | Company Director |
Correspondence Address | 45 The Paddocks Ingatestone Essex CM4 0BH |
Registered Address | 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 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
15 August 2003 | Dissolved (1 page) |
---|---|
15 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 2002 | Liquidators statement of receipts and payments (5 pages) |
25 June 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 February 2001 | O/C replacement of liquidator (7 pages) |
15 February 2001 | Appointment of a voluntary liquidator (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 66 churchway london NW1 1LT (1 page) |
24 June 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
3 December 1997 | Appointment of a voluntary liquidator (1 page) |
3 December 1997 | Resolutions
|
3 December 1997 | Statement of affairs (13 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: 61 plashet grove london E6 1AD (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned;director resigned (1 page) |
20 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
16 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
16 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
12 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |