Billericay
Essex
CM12 0SX
Director Name | Aspen Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 1998(15 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months |
Correspondence Address | Avon House Kensington Village Avonmore Road London W14 8TS |
Director Name | Leslie Young |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 27 August 1998) |
Role | Company Director |
Correspondence Address | 67 Warwick Road London W5 5QE |
Secretary Name | Neil Forester Worgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rothschild Road London W4 5HS |
Secretary Name | Andrew James McRae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 32 Arlington Road Ealing London W13 8PE |
Director Name | Neil Forester Worgan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rothschild Road London W4 5HS |
Secretary Name | Mark Andrew Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Roofs Grey Roofs, Box Stroud Gloucestershire GL6 9HD Wales |
Secretary Name | Mr Michael David Comras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(17 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Osborne Road Potters Bar Hertfordshire EN6 1RZ |
Secretary Name | Aspen Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(17 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 14 August 2000) |
Correspondence Address | Avon House Kensington Village Avonmore Road London W14 8TS |
Registered Address | Avon House Kensington Village Avonmore Road London W14 8TS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £84,300 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 August 2005 | Dissolved (1 page) |
---|---|
11 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
20 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
5 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Declaration of solvency (3 pages) |
19 July 2001 | Appointment of a voluntary liquidator (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
25 October 2000 | Return made up to 22/07/00; no change of members; amend (6 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Return made up to 22/07/00; full list of members (7 pages) |
15 June 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
24 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
13 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Return made up to 22/07/98; no change of members
|
10 September 1998 | New director appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 50 church rd london NW10 9PY (1 page) |
6 October 1997 | Return made up to 22/07/97; no change of members (4 pages) |
17 September 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
12 August 1996 | Return made up to 22/07/96; full list of members
|
6 August 1996 | Resolutions
|
6 August 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
29 March 1996 | Secretary's particulars changed (2 pages) |
4 October 1995 | Return made up to 22/07/95; no change of members
|
4 October 1995 | New secretary appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |