Brentwood
Essex
CM14 4JB
Director Name | Maureen Kathleen Denton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 January 1997) |
Role | Secretary |
Correspondence Address | 10 Lakeside Crescent Brentwood Essex CM14 4JB |
Secretary Name | Maureen Kathleen Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 10 Lakeside Crescent Brentwood Essex CM14 4JB |
Secretary Name | George William Denton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(13 years, 7 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 30 June 1992) |
Role | Managing Director |
Correspondence Address | 10 Lakeside Crescent Brentwood Essex CM14 4JB |
Secretary Name | George William Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(13 years, 7 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 30 June 1992) |
Role | Managing Director |
Correspondence Address | 10 Lakeside Crescent Brentwood Essex CM14 4JB |
Director Name | Malcolm Colin Francis |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 1995) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Byford Close Rayleigh Essex SS6 8EN |
Director Name | Mr Malcolm Colin Francis |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 1995) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Byford Close Rayleigh Essex SS6 8EN |
Secretary Name | Kathllen Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | 24 Harlequin House Kale Road Erith Kent DA18 4BB |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£282,941 |
Cash | £50 |
Current Liabilities | £318,382 |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 April 2005 | Dissolved (1 page) |
---|---|
19 January 2005 | Return of final meeting of creditors (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
23 March 2001 | Appointment of a liquidator (1 page) |
23 March 2001 | O/C 8/03/01 rem/appt liqs (8 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: langley house park road east finchley london N2 8EX (1 page) |
22 April 1998 | Appointment of a liquidator (1 page) |
6 February 1998 | Order of court to wind up (1 page) |
28 January 1998 | Court order notice of winding up (1 page) |
11 December 1997 | Secretary resigned (1 page) |
17 October 1997 | Notice of completion of voluntary arrangement (2 pages) |
28 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
28 May 1997 | Accounts for a small company made up to 31 October 1995 (9 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 February 1997 (2 pages) |
16 January 1997 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
13 August 1996 | Particulars of mortgage/charge (4 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 11 queens road brentwood essex CM14 4HE (1 page) |
25 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Receiver ceasing to act (2 pages) |
18 July 1995 | Receiver's abstract of receipts and payments (4 pages) |
18 July 1995 | Receiver ceasing to act (2 pages) |
12 July 1995 | Return made up to 17/06/95; no change of members
|