Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NG
Director Name | Peter Thomas Jones |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1991(6 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hog Hill Road Collier Row Romford Essex RM5 2DH |
Secretary Name | Peter Thomas Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1991(6 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hog Hill Road Collier Row Romford Essex RM5 2DH |
Registered Address | Coopers & Lybrand Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 October 2001 | Dissolved (1 page) |
---|---|
5 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2000 | Liquidators statement of receipts and payments (5 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
12 August 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1999 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | Receiver's abstract of receipts and payments (3 pages) |
7 July 1998 | Receiver ceasing to act (1 page) |
9 February 1998 | Receiver's abstract of receipts and payments (3 pages) |
23 January 1998 | Liquidators statement of receipts and payments (5 pages) |
5 August 1997 | Resolutions
|
31 July 1997 | Appointment of a voluntary liquidator (3 pages) |
31 July 1997 | Statement of affairs (6 pages) |
18 March 1997 | Stat of affairs with 3.10 (3 pages) |
18 March 1997 | Administrative Receiver's report (9 pages) |
25 January 1997 | Registered office changed on 25/01/97 from: 22 high street billericay essex CM12 9BQ (1 page) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 January 1997 | Appointment of receiver/manager (1 page) |
9 September 1996 | Return made up to 07/08/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |