Billericay
Essex
CM12 0SX
Director Name | Aspen Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 September 1999(19 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | Avon House Kensington Village Avonmore Road London W14 8TS |
Director Name | Jeffrey Stewart Peter Stuart |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 70 Santos Road Wandsworth London SW18 1NS |
Director Name | Neil Forester Worgan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rothschild Road London W4 5HS |
Secretary Name | Neil Forester Worgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rothschild Road London W4 5HS |
Secretary Name | Andrew James McRae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 32 Arlington Road Ealing London W13 8PE |
Secretary Name | Mark Andrew Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Roofs Grey Roofs, Box Stroud Gloucestershire GL6 9HD Wales |
Director Name | Mark Andrew Rogers |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Roofs Grey Roofs, Box Stroud Gloucestershire GL6 9HD Wales |
Secretary Name | Mr Michael David Comras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(20 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Osborne Road Potters Bar Hertfordshire EN6 1RZ |
Registered Address | Avon House Kensington Village Avonmore Road London W14 8TS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,181 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 August 2005 | Dissolved (1 page) |
---|---|
11 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 January 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2004 | Liquidators statement of receipts and payments (5 pages) |
23 January 2004 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Appointment of a voluntary liquidator (1 page) |
19 July 2001 | Declaration of solvency (3 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Return made up to 09/06/00; full list of members
|
23 August 2000 | New secretary appointed (3 pages) |
15 June 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
24 September 1999 | Secretary resigned;director resigned (1 page) |
17 September 1999 | New director appointed (3 pages) |
3 September 1999 | Accounts made up to 31 December 1998 (6 pages) |
13 July 1999 | Return made up to 09/06/99; no change of members
|
28 October 1998 | Accounts made up to 31 December 1997 (7 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: christchurch cosway street london NW1 5NJ. (1 page) |
13 July 1998 | Return made up to 09/06/98; full list of members
|
28 October 1997 | Return made up to 09/06/97; no change of members (4 pages) |
1 August 1997 | Resolutions
|
1 August 1997 | Accounts made up to 31 December 1996 (5 pages) |
6 August 1996 | Accounts made up to 31 December 1995 (5 pages) |
6 August 1996 | Resolutions
|
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | Return made up to 09/06/96; no change of members
|
29 March 1996 | Secretary's particulars changed (2 pages) |
3 August 1995 | New secretary appointed (2 pages) |
3 August 1995 | Return made up to 09/06/95; full list of members
|
2 August 1995 | Accounts made up to 31 December 1994 (5 pages) |