Hockley
Essex
SS5 4NU
Secretary Name | Mr Joseph John Mullany |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 August 1997) |
Role | Company Director |
Correspondence Address | 51 Belchamps Way Hockley Essex SS5 4NU |
Director Name | Mr Michael Anthony Fitzpatrick |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 28 April 1995) |
Role | Shipbroker |
Correspondence Address | 25 Park View Winchmore Hill London N21 1QS |
Director Name | Mrs Bridget Mullany |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 51 Belchamps Way Hockley Essex SS5 4NU |
Registered Address | Wickham House 10 Cleveland Way London E1 4TR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
5 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 June 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
22 May 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Return made up to 23/04/95; full list of members (6 pages) |