Rainham
Gillingham
Kent
ME8 0AA
Secretary Name | Roger John Haincock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1992(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 February 1996) |
Role | Company Director |
Correspondence Address | Etwall Hayes Etwall Derby Derbyshire DE65 6NR |
Director Name | Stephen Alec Jones |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1993(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 February 1996) |
Role | Company Director |
Correspondence Address | 10 Clematis Gardens Woodford Green Essex IG8 0BU |
Director Name | Ronald James Batkins |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | Bracondale House 2 Witham Lodge Witham Essex CM8 1HG |
Registered Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 1 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 February 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 1995 | First Gazette notice for voluntary strike-off (2 pages) |
11 September 1995 | Application for striking-off (1 page) |
22 June 1995 | Resolutions
|
22 June 1995 | Accounts for a dormant company made up to 1 October 1994 (4 pages) |
22 June 1995 | Return made up to 18/06/95; full list of members (12 pages) |