Laindon West
Basildon
Essex
SS15 6PG
Director Name | William John Walker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1995(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 August 1997) |
Role | Estimator |
Correspondence Address | 99 Movers Lane Barking Essex IG11 7UQ |
Director Name | Linda Joyce Dyer |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 12 Berther Road Emerson Park Hornchurch Essex RM11 3HS |
Director Name | William John Dyer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 12 Berther Road Emerson Park Hornchurch Essex RM11 3HS |
Secretary Name | Linda Joyce Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 12 Berther Road Emerson Park Hornchurch Essex RM11 3HS |
Director Name | Maureen Dyer |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1995) |
Role | Clerk |
Correspondence Address | 8 Wells Gardens Dagenham Essex RM10 8HD |
Director Name | Henry Perrott |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1995) |
Role | Secretary |
Correspondence Address | 36 Bedford Road Laindon West Basildon Essex SS15 6PG |
Registered Address | Rbs Wickham House 10 Cleveland Way London E1 4TR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 December 1995 | Return made up to 29/11/95; full list of members (6 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned;new director appointed (2 pages) |