Emerson Park
Hornchurch
Essex
RM11 3PP
Director Name | Mr Arthur Alfred Howard |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2000(16 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Accountant (Practising) |
Country of Residence | United Kingdom |
Correspondence Address | 32 Baas Lane Broxbourne Hertfordshire EN10 7EH |
Secretary Name | Mr Arthur Alfred Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2000(17 years, 1 month after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Secretary Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Baas Lane Broxbourne Hertfordshire EN10 7EH |
Director Name | George William Terry |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 1999) |
Role | Meat Trader |
Correspondence Address | 15 The Drive Bexley Kent DA5 3DF |
Secretary Name | Mr Brian George Fisher |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Burges Close Emerson Park Hornchurch Essex RM11 3PP |
Secretary Name | Colin Michael Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(16 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2000) |
Role | Accountant |
Correspondence Address | 44 Tailors St Michaels Mead Bishops Stortford Hertfordshire CM23 4FQ |
Secretary Name | Hertford House Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(15 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2000) |
Correspondence Address | Hertford House 36 Stanstead Road Hertford Hertfordshire SG13 7HY |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,568 |
Cash | £15,977 |
Current Liabilities | £684,529 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
6 December 2007 | Dissolved (1 page) |
---|---|
6 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 September 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
29 November 2006 | Receiver ceasing to act (1 page) |
21 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
4 October 2006 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Receiver's abstract of receipts and payments (4 pages) |
27 March 2006 | Liquidators statement of receipts and payments (5 pages) |
11 October 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: albert chambers a segal & co 221-223 chingford mount road chingford london E4 8LP (1 page) |
10 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
25 November 2003 | Administrative Receiver's report (8 pages) |
10 September 2003 | Appointment of a voluntary liquidator (2 pages) |
10 September 2003 | Statement of affairs (12 pages) |
10 September 2003 | Resolutions
|
28 August 2003 | Registered office changed on 28/08/03 from: hertford house 36 stanstead road hertford hertfordshire SG13 7HY (1 page) |
19 August 2003 | Appointment of receiver/manager (1 page) |
25 April 2003 | Particulars of mortgage/charge (5 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 February 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 March 2001 | Secretary resigned (1 page) |
6 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 March 2000 | New director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
8 October 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 373/4 central markets smithfield london EC1A 9ND (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Secretary resigned (1 page) |
17 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Nc inc already adjusted 25/10/97 (1 page) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
26 October 1983 | Incorporation (13 pages) |