Corringham
Stanford Le Hope
Essex
SS17 7SA
Director Name | Mrs Jane Annie Richards |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Housewife |
Correspondence Address | 36 Gwynne Park Avenue Woodford Green Essex IG8 8AB |
Director Name | Mr Michael Richards |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Metal Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 20 Curzon Way Chelmer Village Chelmsford Essex Cmoz 6pf |
Secretary Name | Mr Michael Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Curzon Way Chelmer Village Chelmsford Essex Cmoz 6pf |
Registered Address | 30 Eastbourne Terrace 2nd Floor London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 30 June 1992 (31 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 August 1996 | Dissolved (1 page) |
---|---|
17 May 1996 | Liquidators statement of receipts and payments (5 pages) |
17 May 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 March 1996 | Liquidators statement of receipts and payments (5 pages) |
22 March 1995 | Liquidators statement of receipts and payments (12 pages) |