9 Leigh Road
Leigh On Sea
Essex
SS9 1JR
Secretary Name | Ivy Deborah Nash |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1995(12 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Brocksford Avenue Rayleigh Essex SS6 8RJ |
Director Name | David Taylor |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 1994) |
Role | Factory Manager |
Correspondence Address | 42 Princess Gardens Ashingdon Rochford Essex SS4 3BL |
Secretary Name | James Sydney Louis Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 2 Brayburn Court 9 Leigh Road Leigh On Sea Essex SS9 1JR |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 23 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
31 October 1996 | Dissolved (1 page) |
---|---|
31 July 1996 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 April 1996 | Resolutions
|
31 March 1996 | Accounts for a small company made up to 23 February 1996 (6 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 3 rutherford close progress road eastwood essex SS9 5LQ (1 page) |
29 February 1996 | Resolutions
|
29 February 1996 | Appointment of a voluntary liquidator (1 page) |
29 February 1996 | Declaration of solvency (3 pages) |
28 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |