Company NameRomford Industrial Association Limited
Company StatusDissolved
Company Number02117161
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 1987(37 years, 1 month ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Charles Dixon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(4 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 12 March 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Cranham
Romford
Essex
RM14 3YB
Director NameMr Denis Alan Tyson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(4 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 12 March 2002)
RolePlanning Consultant
Correspondence AddressPages Farm Pages Lane
Harold Wood
Romford
Essex
RM13 0NL
Secretary NameChristopher Charles Dixon
NationalityBritish
StatusClosed
Appointed10 November 1991(4 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Cranham
Romford
Essex
RM14 3YB
Director NameMr Peter John Bass
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1996(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 12 March 2002)
RoleAcct
Country of ResidenceUnited Kingdom
Correspondence Address26 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BG
Director NameMr Roger Colin McFarland
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 12 March 2002)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address79 Humber Road
Chelmsford
Essex
CM1 7PF
Director NameDavid James Mingay
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 12 March 2002)
RoleManager
Correspondence Address88 Uplands Road
Woodford Green
Essex
IG8 8JW
Director NameRobert George Maxwell Dawson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 1994)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address64 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DH
Director NameMr Stephen Derek Everington
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(4 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 September 1999)
RoleChartered Surveyor
Correspondence Address24 Cavendish Gardens
Barking
Essex
IG11 9DU
Director NameMalcolm Hazell
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(4 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 June 2000)
RoleCompany Director
Correspondence AddressThe Oaks College Farm Drive
Hintlesham
Ipswich
IP8 3NT
Director NameArthur Charles Latham
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 June 1997)
RoleComputer Training
Correspondence Address17 Tudor Avenue
Romford
Essex
RM2 5LB
Director NameMr Stephen Paul Mitchell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 November 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshbourne Hay Green Lane
Hook End
Brentwood
Essex
CM15 0NX
Director NameMr Paul Thomas Wray
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 1994)
RoleRegional Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Coulters Close
Grove Green
Maidstone
Kent
ME14 5SU
Director NameMr Barry Arden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 December 1999)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Merlin Road
Wanstead
London
E12 5DJ
Director NamePossfund Custodian Trustee Limited (Corporation)
StatusResigned
Appointed02 March 1994(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 February 2001)
Correspondence AddressStandon House 21 Mansell Street
London
E1 8AA

Location

Registered AddressSeedbed Centre
Davidson Way
Romford
RM7 0AZ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,278
Cash£88,706
Current Liabilities£125,439

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
5 October 2001Application for striking-off (1 page)
11 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 February 2001Annual return made up to 10/11/00 (5 pages)
26 February 2001Director resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
21 June 2000Full accounts made up to 31 December 1999 (13 pages)
21 February 2000New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
26 November 1999Annual return made up to 10/11/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 June 1999Full accounts made up to 31 December 1998 (13 pages)
23 December 1998Annual return made up to 10/11/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 1998Full accounts made up to 31 December 1997 (13 pages)
31 December 1997Annual return made up to 10/11/97
  • 363(288) ‐ Director resigned
(7 pages)
27 May 1997Full accounts made up to 31 December 1996 (13 pages)
20 December 1996New director appointed (2 pages)
17 December 1996Annual return made up to 10/11/96 (14 pages)
16 May 1996Full accounts made up to 31 December 1995 (8 pages)
23 November 1995Annual return made up to 10/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)