Hornchurch
Essex
RM11 3BJ
Secretary Name | Mr Gerald Peter McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 02 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Romney Chase Hornchurch Essex RM11 3BJ |
Director Name | Charles Thomas Olley |
---|---|
Date of Birth | March 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 March 2004) |
Role | Company Director |
Correspondence Address | 130 Balgores Lane Romford Essex RM2 5JX |
Director Name | Robin Thomas Olley |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 September 2001) |
Role | Company Director |
Correspondence Address | 62 Worrin Road Shenfield Brentwood Essex CM15 8DH |
Registered Address | 3 Romney Chase Hornchurch Essex RM11 3BJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2005 | Application for striking-off (1 page) |
29 November 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
23 August 2005 | Return made up to 25/07/05; full list of members
|
5 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
21 July 2004 | Return made up to 25/07/04; full list of members (6 pages) |
6 April 2004 | Director resigned (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 130 balgores lane romford essex RM2 5JX (1 page) |
1 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
30 July 2003 | Accounts made up to 30 September 2002 (4 pages) |
2 November 2002 | Accounts made up to 30 September 2001 (4 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: red gables 17 balgores lane gidea park romford essex RM2 5JT (1 page) |
29 October 2001 | Accounts made up to 30 September 2000 (4 pages) |
1 October 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: addington quarry trottiscliffe west malling kent ME19 5DN (1 page) |
2 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
4 January 2000 | Accounts made up to 30 September 1999 (5 pages) |
29 October 1999 | Accounts made up to 30 September 1998 (5 pages) |
5 August 1999 | Return made up to 25/07/99; no change of members (7 pages) |
5 August 1998 | Return made up to 25/07/98; full list of members
|
1 July 1998 | Accounts made up to 30 September 1997 (4 pages) |
28 August 1997 | Return made up to 25/07/97; no change of members
|
8 May 1997 | Accounts made up to 30 September 1996 (4 pages) |
8 May 1997 | Resolutions
|
15 August 1996 | Return made up to 25/07/96; no change of members (7 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: e baker (hauliers) LIMITED york road rainham essex RN13 7SS (1 page) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
14 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1995 | Return made up to 25/07/95; full list of members (12 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |