Brentwood
Essex
CM14 4SU
Secretary Name | Gillian Banyard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1995(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 December 1999) |
Role | Company Director |
Correspondence Address | 25 Lime Grove Doddinghurst Brentwood Essex CM15 0QX |
Director Name | Mr Roy Randall |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Sanford Beehive Chase Hook End Brentwood Essex CM15 0PA |
Secretary Name | Mr Roy Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Sanford Beehive Chase Hook End Brentwood Essex CM15 0PA |
Director Name | George Lyall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 8 Wharfedale Close Allestree Derby DE22 2UQ |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 1 September 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 01 September |
7 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
8 July 1999 | Application for striking-off (1 page) |
24 June 1999 | Director resigned (1 page) |
23 June 1999 | Full accounts made up to 1 September 1998 (6 pages) |
19 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
12 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: exchange house 180 st marys lane upminster essex RM14 3BT (1 page) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | New director appointed (2 pages) |
1 June 1998 | Return made up to 15/03/98; no change of members (4 pages) |
14 May 1998 | Company name changed south essex motorcycles LIMITED\certificate issued on 15/05/98 (2 pages) |
9 April 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
19 March 1997 | Return made up to 15/03/97; no change of members
|
19 March 1997 | Resolutions
|
12 March 1997 | Director's particulars changed (1 page) |
12 March 1997 | Secretary's particulars changed (1 page) |
12 March 1997 | Resolutions
|
12 March 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 311 leytonstone high road london E11 4JT (1 page) |
9 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | Return made up to 15/03/96; full list of members (6 pages) |
16 April 1996 | Secretary resigned;director resigned (1 page) |
16 April 1996 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
27 April 1995 | Return made up to 15/03/95; no change of members (4 pages) |