Emerson Park
Hornchurch
Essex
RM11 3JN
Director Name | Josephine Mary Chessher |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 September 1997) |
Role | Company Director |
Correspondence Address | 59 Ernest Road Emerson Park Hornchurch Essex RM11 3JN |
Secretary Name | Josephine Mary Chessher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 September 1997) |
Role | Company Director |
Correspondence Address | 59 Ernest Road Emerson Park Hornchurch Essex RM11 3JN |
Registered Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
30 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
24 April 1997 | Application for striking-off (1 page) |
12 August 1996 | Company name changed marlborough design LIMITED\certificate issued on 13/08/96 (2 pages) |
9 August 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
29 July 1996 | Return made up to 07/03/96; full list of members (6 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 August 1994 (3 pages) |
14 March 1995 | Return made up to 07/03/95; no change of members (4 pages) |