Loughton
Essex
IG10 1BS
Secretary Name | Mrs Christine Amos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1993(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 03 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch House Bromwood Lane Ramsden Heath Essex CM11 1JP |
Director Name | Mr Edward Adams |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 January 1993) |
Role | Roofing Contractor |
Correspondence Address | Mushroom Pedlars End Moreton Ongar Essex CM5 0LW |
Director Name | Mr Clive John Amos |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 1997) |
Role | Roofing Contractor |
Correspondence Address | Birch House Bromwood Lane Ramsden Heath Essex CM11 1JP |
Secretary Name | Mr Edward Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | Mushroom Pedlars End Moreton Ongar Essex CM5 0LW |
Director Name | Mr Gary Jennings |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 December 1997) |
Role | Building Contractor |
Correspondence Address | 210 Pound Lane Bowers Gifford Basildon Essex SS13 2JS |
Registered Address | Tilbury House Barrow Way Rainham Essex RM13 8UF |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33,618 |
Cash | £10,066 |
Current Liabilities | £708 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2003 | Application for striking-off (1 page) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members
|
28 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
16 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
22 December 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 January 1997 | Accounts for a small company made up to 28 February 1996 (8 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
11 December 1995 | Full accounts made up to 28 February 1995 (8 pages) |