Cranham
Upminster
Essex
RM14 1EE
Director Name | Mr Donald Charles Marling |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 June 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 115a Cranham Gardens Cranham Upminster Essex RM14 1JW |
Director Name | Mr William Richard Obrien |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 June 2001) |
Role | Printer |
Correspondence Address | 65 Parr Crescent Woodhall Farm Hemel Hempstead Hertfordshire HP2 7LL |
Secretary Name | Mr Alan John Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Heron Way Cranham Upminster Essex RM14 1EE |
Director Name | Mr David George Mardling |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 30 September 1991) |
Role | Compositor |
Correspondence Address | 11 Priory Grove Harold Hill Romford Essex RM3 9AS |
Secretary Name | Mr David George Mardling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 11 Priory Grove Harold Hill Romford Essex RM3 9AS |
Registered Address | Britannia House 4th Floor 958 High Road Finchley London N12 9RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2001 | Application for striking-off (1 page) |
6 October 2000 | Full accounts made up to 30 November 1999 (8 pages) |
29 October 1999 | Return made up to 29/09/99; full list of members
|
4 October 1999 | Full accounts made up to 30 November 1998 (8 pages) |
7 October 1998 | Return made up to 29/09/98; full list of members
|
29 September 1998 | Full accounts made up to 30 November 1997 (9 pages) |
20 January 1998 | Return made up to 29/09/97; full list of members
|
2 October 1997 | Full accounts made up to 30 November 1996 (8 pages) |
18 February 1997 | Return made up to 29/09/96; full list of members (6 pages) |
24 September 1996 | Full accounts made up to 30 November 1995 (7 pages) |
17 May 1996 | Company name changed beacon graphics LIMITED\certificate issued on 20/05/96 (2 pages) |
1 May 1996 | Return made up to 29/09/95; full list of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |