London
SE3 8TN
Secretary Name | John Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1995(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 July 1999) |
Role | Company Director |
Correspondence Address | 94 Ingrave Road Brentwood Essex CM13 2AQ |
Director Name | Mr Patrick Alan McCafferty |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 207 Coventry Road Ilford Essex IG1 4RF |
Secretary Name | Mrs Patricia Dorothy McCafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 207 Coventry Road Ilford Essex IG1 4RF |
Registered Address | Vintage House 89 Wanstead Park Road Ilford Essex IG1 3TH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 April 1996 | Return made up to 01/03/96; no change of members (4 pages) |
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
25 April 1995 | Resolutions
|
19 April 1995 | Return made up to 01/03/95; full list of members (6 pages) |