Upminster
Essex
RM14 1DE
Director Name | Jason O'Shea |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1996(11 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Mores Farm Mores Lane Pilgrims Hatch Brentwood Essex CM14 5RU |
Secretary Name | Gail Tracy O'Shea |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 1997(12 years, 4 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | Mores Farm Mores Lane Pilgrims Hatch Brentwood Essex CM14 5RU |
Director Name | Allan Whittam Cheetham |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 126 Corbets Tey Road Upminster Essex RM14 2ED |
Director Name | Jennifer Anne Cheetham |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 126 Corbets Tey Road Upminster Essex RM14 2ED |
Secretary Name | Allan Whittam Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 126 Corbets Tey Road Upminster Essex RM14 2ED |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,859 |
Cash | £52 |
Current Liabilities | £940 |
Latest Accounts | 30 June 1999 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
4 March 2003 | Dissolved (1 page) |
---|---|
9 December 2002 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Statement of affairs (8 pages) |
10 July 2001 | Appointment of a voluntary liquidator (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 72 new cavendish street london W1M 8AU (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
31 October 2000 | Director's particulars changed (1 page) |
31 October 2000 | Director's particulars changed (1 page) |
31 October 2000 | Secretary's particulars changed (1 page) |
17 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
19 January 2000 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
6 December 1999 | Company name changed developtech LTD\certificate issued on 07/12/99 (2 pages) |
16 November 1999 | Ad 30/09/99--------- £ si [email protected]=73 £ ic 2/75 (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 27 blandford street london W1H 4EN (1 page) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Auditor's resignation (1 page) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Secretary resigned (1 page) |
4 September 1997 | Secretary resigned;director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 126 corbets tey road upminster essex RM14 2ED (1 page) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |