Upminster
Essex
RM14 1AQ
Director Name | Mr Christopher Owen Thomas |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1997(11 years, 7 months after company formation) |
Appointment Duration | 11 years (closed 21 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Woodlands Road London SW13 0JZ |
Secretary Name | Mr Christopher Owen Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1997(11 years, 7 months after company formation) |
Appointment Duration | 11 years (closed 21 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Woodlands Road London SW13 0JZ |
Director Name | Anthony Patrick Ridgwell |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1999(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 21 November 2008) |
Role | Company Director |
Correspondence Address | 95 Worrin Road Shenfield Brentwood Essex CM15 8JN |
Director Name | Christopher David Jose |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 December 2000) |
Role | Company Director |
Correspondence Address | Birch House 4 Eastley Wootton Brockenhurst Road New Milton Hampshire BH25 5TY |
Director Name | Mr Steven Paul Jose |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Danehurst Wootton Road Tiptoe Lymington Hampshire SO41 6FT |
Secretary Name | Mr Steven Paul Jose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Danehurst Wootton Road Tiptoe Lymington Hampshire SO41 6FT |
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 November 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Danebury Beechwood Lane Burley Ringwood Hampshire BH24 4AS |
Director Name | Mr Ivor Clive Atkinson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | Grosvenor House Poles Park Hanbury Drive Thundridge Ware Hertfordshire SG12 0UD |
Director Name | Mr Richard Maurice Porter |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 25 Talbot Avenue Bournemouth Dorset BH3 7HS |
Director Name | Lorraine Cartwright |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(14 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 16 Stoddart Avenue Bitterne Southampton Hampshire SO19 4ED |
Director Name | Antony Sanders |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(14 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 5 St Georges Drive Bransgore Christchurch Dorset BH23 8EZ |
Director Name | Alan William Adler |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(14 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | Ash Cottage Berrow Road Burnham On Sea Somerset TA8 2JJ |
Registered Address | C/O Napier Brown Holdings Ltd International House 1 St Katharines Way London E1W 1XB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 1 April 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2008 | Completion of winding up (1 page) |
6 March 2006 | Notice of discharge of Administration Order (3 pages) |
6 March 2006 | O/C - replacement administrator (6 pages) |
6 March 2006 | Form 2.15 - period end 28/11/05 (2 pages) |
6 March 2006 | Order of court to wind up (3 pages) |
6 March 2006 | Form 2.15 - period end 22/07/05 (2 pages) |
14 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
1 December 2005 | Administrator's abstract of receipts and payments (2 pages) |
21 July 2005 | Director resigned (1 page) |
10 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
8 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
23 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
13 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
22 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
22 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
1 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
13 March 2002 | Company name changed express products LIMITED\certificate issued on 13/03/02 (2 pages) |
24 January 2002 | Resolutions
|
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Notice of Administration Order (1 page) |
21 December 2001 | Administration Order (4 pages) |
3 December 2001 | Director resigned (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Return made up to 15/03/01; full list of members (10 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
21 February 2001 | Return made up to 15/03/00; full list of members (10 pages) |
16 January 2001 | Full accounts made up to 1 April 2000 (19 pages) |
8 September 2000 | New director appointed (1 page) |
23 May 2000 | Particulars of mortgage/charge (5 pages) |
5 January 2000 | Full accounts made up to 3 April 1999 (20 pages) |
23 June 1999 | Director's particulars changed (1 page) |
6 June 1999 | Return made up to 15/03/99; full list of members (11 pages) |
3 June 1999 | £ nc 266769/362769 26/03/99 (1 page) |
3 June 1999 | Ad 26/03/99--------- £ si 90000@1=90000 £ ic 261769/351769 (2 pages) |
3 June 1999 | Resolutions
|
27 May 1999 | Conve 24/11/97 (1 page) |
27 May 1999 | Memorandum and Articles of Association (23 pages) |
14 May 1999 | Location of register of members (1 page) |
14 May 1999 | Location of debenture register (1 page) |
14 May 1999 | Return made up to 15/03/98; full list of members (13 pages) |
14 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | New director appointed (2 pages) |
26 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 1999 | Particulars of mortgage/charge (11 pages) |
6 February 1999 | Full accounts made up to 31 August 1997 (22 pages) |
6 February 1999 | Full accounts made up to 28 March 1998 (19 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | New director appointed (2 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
10 December 1997 | Particulars of mortgage/charge (5 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: national westminster bank chambers 59 station road new milton hampshire BH25 6JB (1 page) |
5 December 1997 | New secretary appointed;new director appointed (2 pages) |
5 December 1997 | Resolutions
|
5 December 1997 | Conso s-div 24/11/97 (1 page) |
5 December 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Ad 24/11/97--------- £ si 36667@1=36667 £ ic 223333/260000 (2 pages) |
5 December 1997 | £ nc 266769/310205 24/11/97 (1 page) |
30 June 1997 | Full accounts made up to 31 August 1996 (17 pages) |
12 May 1997 | Return made up to 15/03/97; full list of members (7 pages) |
8 January 1997 | Ad 20/12/96--------- £ si 5133@1=5133 £ ic 218200/223333 (2 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1996 | Return made up to 15/03/96; no change of members
|
11 December 1995 | Full accounts made up to 31 August 1995 (17 pages) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Return made up to 15/03/95; no change of members
|
13 March 1995 | Full accounts made up to 31 August 1994 (17 pages) |