Harlow
Essex
CM19 5RU
Director Name | Mrs Christine Perring |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 January 1999) |
Role | Sales Manager |
Correspondence Address | The Firs Starlings Green Clavering Saffron Walden Essex CB11 4PR |
Director Name | Mr Laurence Perring |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 January 1999) |
Role | Timber Merchant |
Correspondence Address | The Firs Starlings Green Clavering Saffron Walden Essex CB11 4PR |
Director Name | Mr Peter Matthew Howard Howarth |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 December 1992(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 January 1999) |
Role | Plywood Importer |
Correspondence Address | 8 Yardley Close Stretford Manchester Lancashire M32 9DR |
Director Name | Timothy Alfred Coverdale |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 March 1996) |
Role | Accountant |
Correspondence Address | Hunts Farm The Causeway Ridgewell Halstead Essex CO9 4RT |
Director Name | Mr Gary Richard Heggs |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 1994) |
Role | Regional Manager |
Correspondence Address | 10 Hambleton Close Leicester Forest East Leicester Leicestershire LE3 3NA |
Director Name | Mr Peter Jackson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 1991) |
Role | Sales Manager |
Correspondence Address | 38 Acre Street Denton Manchester M34 2AE |
Secretary Name | Timothy Alfred Coverdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | Hunts Farm The Causeway Ridgewell Halstead Essex CO9 4RT |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 November 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
26 January 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
8 October 1996 | Administrative Receiver's report (7 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: 5 merlin way north weald epping essex CM16 6HR (1 page) |
27 June 1996 | Appointment of receiver/manager (1 page) |
29 April 1996 | Secretary resigned;director resigned (1 page) |
29 April 1996 | Secretary resigned (2 pages) |
21 September 1995 | Return made up to 19/07/95; no change of members (6 pages) |
9 May 1995 | Full accounts made up to 30 November 1994 (16 pages) |