Hainault
Essex
IG6 2GD
Secretary Name | Lisa Jane Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(12 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 20 July 1999) |
Role | Company Director |
Correspondence Address | 50 Chaplaincy Gardens Hornchurch Essex RM11 3SH |
Director Name | Mr Paul Richard Abbott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Secretary Name | Mr Paul Richard Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Secretary Name | Lisa Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1995) |
Role | Accountant |
Correspondence Address | 101 Maplestead Road Dagenham Essex RM9 4XU |
Director Name | Gerald Desler |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 128 Chester Road Loughton Essex IG10 2LY |
Secretary Name | Gerald Desler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 128 Chester Road Loughton Essex IG10 2LY |
Registered Address | Unit 16 River Road Business Park 33 River Road Barking Essex IG11 0DA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
17 February 1999 | Application for striking-off (1 page) |
26 November 1998 | Return made up to 11/11/98; no change of members (5 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
1 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
23 December 1996 | Return made up to 22/11/96; full list of members (7 pages) |
14 October 1996 | Secretary resigned;director resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1996 | Full accounts made up to 31 March 1995 (13 pages) |
8 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |