Emerson Park
Hornchurch
Essex
RM11 2PW
Secretary Name | Gale Gay Sharman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2001(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | 44 Sylvan Avenue Hornchurch Essex RM11 2PW |
Director Name | Mr Stephen Christopher Brown |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 45 Fernbank Road North Ascot Berkshire SL5 8HY |
Director Name | Mr Frank Ronald Clarke |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 12 The Willows Oxhey Watford Hertfordshire WD1 4QB |
Director Name | Mr Anthony David Withers |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Primrose Lodge London Road Rickmansworth Hertfordshire WD3 1JX |
Secretary Name | Mrs Marian Jean Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 13 Elm Grove North Harrow Harrow Middlesex HA2 7JE |
Director Name | Robert Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 12a Weathervane House Harcourt Road Windsor Berkshire SL4 5NB |
Secretary Name | Colin Ronald Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 44 Sylvan Avenue Emerson Park Hornchurch Essex RM11 2PW |
Director Name | Terence John Daly |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 23 Heath View London N2 0QD |
Registered Address | Gatehouse 1 St Johns Square Clerkenwell London EC1M 4DH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,737 |
Gross Profit | -£16,011 |
Net Worth | £100 |
Current Liabilities | £269,900 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2003 | Application for striking-off (1 page) |
23 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 January 2002 | New secretary appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 October 2001 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
20 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
9 February 2001 | Director resigned (1 page) |
4 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 July 2000 | Return made up to 16/07/00; full list of members
|
28 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 February 1999 | Auditor's resignation (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: unit 12 the metro centre britannia way coronation road park royal london NW10 (1 page) |
8 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
6 November 1997 | Return made up to 16/07/97; full list of members (7 pages) |
6 November 1997 | Secretary resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
6 June 1997 | Resolutions
|
23 May 1997 | Declaration of assistance for shares acquisition (6 pages) |
21 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1997 | Particulars of mortgage/charge (6 pages) |
6 May 1997 | Particulars of mortgage/charge (5 pages) |
8 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Return made up to 16/07/96; full list of members (7 pages) |
7 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |