Hornchurch
Essex
RM11 5LQ
Director Name | Graeme James Card |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1991(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 10 July 2007) |
Role | Managing Director |
Correspondence Address | 47 Alicia Avenue Wickford Essex SS11 8PH |
Director Name | Kevin Archibald Arthur Wareham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1991(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 10 July 2007) |
Role | Contracts Director |
Correspondence Address | 18 The Orchard Wickford Essex SS12 0HB |
Secretary Name | Daniel David Card |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 9 Etton Close Hornchurch Essex RM11 5LQ |
Director Name | Christopher Hatton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 September 1991) |
Role | Technical Director |
Correspondence Address | 10 Park Avenue Harlow Essex CM17 9NL |
Secretary Name | Christopher Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 September 1991) |
Role | Company Director |
Correspondence Address | 10 Park Avenue Harlow Essex CM17 9NL |
Registered Address | 100a Chalk Farm Road London NW1 8EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £497,482 |
Net Worth | £607,330 |
Current Liabilities | £795,670 |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
10 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
21 December 2001 | Receiver ceasing to act (1 page) |
9 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
6 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 March 1999 | Notice of adminstrative receivers' death (1 page) |
3 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
29 August 1995 | Administrative Receiver's report (16 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 129 stamford hill london N16 5LQ (1 page) |
4 July 1995 | Appointment of receiver/manager (2 pages) |
13 March 1995 | Particulars of mortgage/charge (8 pages) |