Theydon Bois
Epping
Essex
CM16 7LS
Director Name | Linda Smith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1991(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 01 September 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Audley Gardens Loughton Essex IG10 2EL |
Secretary Name | Linda Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 01 September 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Audley Gardens Loughton Essex IG10 2EL |
Director Name | William John Cage |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 May 1991) |
Role | Managing Director |
Correspondence Address | Penlee House Pleasant Valley Off Workhouse Lane East Farleigh Maidstone Kent ME15 5QA |
Secretary Name | William John Cage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 May 1991) |
Role | Company Director |
Correspondence Address | Penlee House Pleasant Valley Off Workhouse Lane East Farleigh Maidstone Kent ME15 5QA |
Registered Address | 49-53 Glengall Road Peckham London SE15 6NF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | East Walworth |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
1 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
26 March 1998 | Application for striking-off (1 page) |
11 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 March 1997 | Company name changed P.C.l polyester converters limit ed\certificate issued on 20/03/97 (2 pages) |
18 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
1 March 1996 | Return made up to 04/03/96; no change of members (4 pages) |
26 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
16 March 1995 | Resolutions
|
13 March 1995 | Return made up to 04/03/95; no change of members (4 pages) |