Wickford
Essex
SS11 7AR
Director Name | Patricia Clemence |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 11 Wilton Crescent London SW1X 8RN |
Director Name | Terence John Clemence |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 11 Wilton Crescent London SW1X 8RN |
Secretary Name | Terence John Clemence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 11 Wilton Crescent London SW1X 8RN |
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 |
Year | 2014 |
---|---|
Turnover | £225,000 |
Gross Profit | £225,000 |
Net Worth | -£8,637,000 |
Current Liabilities | £12,281,000 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 February 2002 | Dissolved (1 page) |
---|---|
6 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2001 | Liquidators statement of receipts and payments (5 pages) |
11 December 2000 | Liquidators statement of receipts and payments (5 pages) |
11 July 2000 | Liquidators statement of receipts and payments (5 pages) |
7 December 1999 | Liquidators statement of receipts and payments (5 pages) |
10 June 1999 | Liquidators statement of receipts and payments (5 pages) |
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Statement of affairs (7 pages) |
15 December 1997 | Appointment of a voluntary liquidator (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 2 kingfisher house trinity park trinity way chingford london E4 8TD (1 page) |
26 October 1997 | Secretary resigned;director resigned (1 page) |
21 October 1997 | Full accounts made up to 31 December 1995 (19 pages) |
16 October 1997 | Appointment of receiver/manager (1 page) |
16 October 1997 | Appointment of receiver/manager (1 page) |
16 October 1997 | Appointment of receiver/manager (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: 1 avocet house trinity park chingford london E4 8TD (1 page) |
23 September 1997 | Full accounts made up to 31 December 1994 (19 pages) |
13 July 1997 | Return made up to 29/04/97; full list of members (8 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
3 September 1996 | Auditor's resignation (1 page) |
16 August 1996 | Director resigned (1 page) |
26 June 1996 | Return made up to 29/04/96; no change of members (7 pages) |
7 November 1995 | Particulars of mortgage/charge (6 pages) |
3 May 1995 | Return made up to 29/04/95; no change of members
|