Lower Road
Hockley
Essex
SS5 5NL
Secretary Name | Jacqueline Irene Linda Kelleher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1993(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 February 1998) |
Role | Company Director |
Correspondence Address | Victoria Cottage Lower Road Hockley Essex SS5 5NL |
Director Name | Mr Alec David Johnson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Witherings, Emerson Park Hornchurch Essex RM11 2RA |
Secretary Name | Mr Alec David Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Witherings, Emerson Park Hornchurch Essex RM11 2RA |
Registered Address | First Floor Arodene House 41-55 Perth Road Gants Hill Essex IG2 6BX |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1996 | Return made up to 11/05/96; full list of members (5 pages) |
11 October 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
28 September 1995 | Director's particulars changed (4 pages) |
28 September 1995 | Secretary's particulars changed (4 pages) |
17 May 1995 | Return made up to 11/05/95; full list of members (10 pages) |