Emerson Park
Hornchurch
Essex
RM11 2RS
Secretary Name | Barbara Ann Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1995(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 June 2001) |
Role | Company Director |
Correspondence Address | 18 Brookside Emerson Park Hornchurch Essex RM11 2RS |
Director Name | Barry Albert Chester |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 March 1996) |
Role | Computer Programmer |
Correspondence Address | 25 Cherrywood Drive Northfleet Gravesend Kent DA11 8PL |
Director Name | Brenda Ann Chester |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 1995) |
Role | Secretary |
Correspondence Address | 25 Cherrywood Drive Northfleet Gravesend Kent DA11 8PL |
Secretary Name | Brenda Ann Chester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 25 Cherrywood Drive Northfleet Gravesend Kent DA11 8PL |
Registered Address | Riverside House 1-5 Como Street Romford RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
19 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2000 | Voluntary strike-off action has been suspended (1 page) |
22 August 2000 | Voluntary strike-off action has been suspended (1 page) |
13 June 2000 | Voluntary strike-off action has been suspended (1 page) |
28 March 2000 | Voluntary strike-off action has been suspended (1 page) |
4 January 2000 | Voluntary strike-off action has been suspended (1 page) |
19 October 1999 | Voluntary strike-off action has been suspended (1 page) |
10 August 1999 | Voluntary strike-off action has been suspended (1 page) |
3 August 1999 | Voluntary strike-off action has been suspended (1 page) |
30 June 1999 | Application for striking-off (1 page) |
1 April 1999 | Return made up to 30/11/98; full list of members (6 pages) |
13 March 1998 | Accounts for a small company made up to 31 August 1996 (8 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: st barbaras court 1 hornminster glen hornchurch essex RM11 3XL (1 page) |
2 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
15 April 1996 | Director resigned (1 page) |
20 December 1995 | Return made up to 30/11/95; full list of members
|
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | New secretary appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
20 July 1995 | Memorandum and Articles of Association (12 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 25 cherrywood drive northfleet kent DA11 8PL (1 page) |
19 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |