Abberton
Colchester
Essex
CO5 7PD
Director Name | Mrs June Lorraine Harrison |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pantile Farm Peldon Road Abberton Colchester Essex CO5 7PD |
Secretary Name | Mr John Righton Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pantile Farm Peldon Road Abberton Colchester Essex CO5 7PD |
Director Name | Mr Clive Fiske Harrison |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 11 June 1992) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Fishers Malting Green Layer De La Haye Colchester Essex CO2 0JE |
Director Name | William Reynolds Spouse |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 11 June 1992) |
Role | Chartered Accountant |
Correspondence Address | 17 Mott Street Loughton Essex IG10 4AP |
Secretary Name | William Reynolds Spouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 11 June 1992) |
Role | Company Director |
Correspondence Address | 17 Mott Street Loughton Essex IG10 4AP |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 July 2002 | Dissolved (1 page) |
---|---|
16 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Liquidators statement of receipts and payments (6 pages) |
31 January 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2000 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Liquidators statement of receipts and payments (5 pages) |
3 August 1998 | Liquidators statement of receipts and payments (5 pages) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
5 August 1996 | Resolutions
|
5 August 1996 | Appointment of a voluntary liquidator (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: unit one peldon road abberton essex CO5 7PD (1 page) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
19 April 1995 | Return made up to 12/04/95; no change of members (6 pages) |