Ilford
Essex
IG3 8NB
Secretary Name | Monica Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(19 years, 2 months after company formation) |
Appointment Duration | 7 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 61 Downshall Avenue Ilford Essex IG3 8NB |
Director Name | Ewen Alan Macpherson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Attadale Strathcarron Wester Ross IV54 8YX Scotland |
Director Name | Colin David Thomas |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenshiel 6 Wheeler Avenue Oxted Surrey RH8 9LE |
Secretary Name | Ewen Alan Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Attadale Strathcarron Wester Ross IV54 8YX Scotland |
Secretary Name | Mr Alan Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1995(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 October 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Director Name | Mr Philip John Willoughby |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 September 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Penlee 28 Valley Road Rickmansworth Hertfordshire WD3 4DS |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 September 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Secretary Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 September 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Director Name | HCW Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(18 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2000) |
Correspondence Address | Horwath Clark Whitehill 25 New Street Square London EC4A 3LN |
Secretary Name | HCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(18 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2000) |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Registered Address | Sardinia House Sardinia Street 52 Lincolns Inn Fields London WC2A 3LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£31,150 |
Cash | £95 |
Current Liabilities | £7,440 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2002 | Application for striking-off (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
21 November 2001 | Auditor's resignation (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: suite 404 radnor house 93-97 regent street london W1R 7TF (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 25 new street square london ec 4A3 (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 December 1999 (8 pages) |
22 October 2000 | Director resigned (1 page) |
22 October 2000 | New director appointed (2 pages) |
22 October 2000 | Secretary resigned (1 page) |
22 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
13 October 2000 | Full accounts made up to 31 December 1998 (8 pages) |
11 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
11 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
4 August 1999 | Return made up to 16/07/99; full list of members (11 pages) |
6 April 1999 | Full group accounts made up to 31 December 1997 (11 pages) |
25 July 1998 | Return made up to 16/07/98; full list of members (10 pages) |
2 February 1998 | Full group accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
22 September 1997 | Auditor's resignation (1 page) |
18 August 1997 | Return made up to 16/07/97; full list of members (7 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (3 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (4 pages) |
4 August 1997 | Group accounts for a small company made up to 31 December 1995 (11 pages) |
31 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
29 August 1995 | Return made up to 16/07/95; no change of members (10 pages) |
19 June 1995 | Full group accounts made up to 31 December 1994 (11 pages) |