Emerson Park
Hornchurch
Essex
RM11 3LL
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 1996(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 06 May 2003) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Director Name | Richard David Manning |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 24 Cedar Court Meadow Way Chigwell Essex IG7 6LR |
Director Name | Christopher Mark Relph |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 18 Upper Sidmouth Avenue Bishopscourt Cape Town 7708 Foreign |
Secretary Name | Christopher Mark Relph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | Oak House Nelmes Way Hornchurch Essex RM11 2QY |
Registered Address | Warlies Park House Waltham Abbey Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £204,852 |
Cash | £134,579 |
Current Liabilities | £85,747 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2002 | Application for striking-off (1 page) |
17 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
21 May 2002 | New director appointed (1 page) |
21 May 2002 | Director resigned (1 page) |
9 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 May 2001 | Return made up to 25/05/01; full list of members
|
19 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
20 May 1998 | Return made up to 25/05/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 May 1997 | Return made up to 25/05/97; full list of members (6 pages) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
18 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
20 July 1995 | Return made up to 25/05/95; no change of members (4 pages) |