Newbury Park
Ilford
Essex
IG2 7DR
Secretary Name | Mary Jane Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1993(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 October 1996) |
Role | Company Director |
Correspondence Address | 23 Lancing Road Ilford Essex IG2 7DR |
Director Name | George Thomas Jones |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1993) |
Role | Carpet Retailer |
Correspondence Address | 2 New Hall Cottages London Road Harlow Essex CM17 9LX |
Secretary Name | George Thomas Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 2 New Hall Cottages London Road Harlow Essex CM17 9LX |
Registered Address | 664-666 High Road Leytonstone London E11 3AA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Latest Accounts | 31 May 1994 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
15 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
14 May 1996 | Application for striking-off (1 page) |
10 November 1995 | Return made up to 02/11/95; full list of members (6 pages) |