Hornchurch
Essex
RM11 1JW
Director Name | Mr Stephen Ronald Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 14 Mahonia Drive Great Berry Basildon Essex SS16 6SD |
Secretary Name | Miss Georgina Elizabeth Nicklen |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1995(6 years, 9 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Secretary |
Correspondence Address | 174 Lyndhurst Drive Hornchurch Essex RM11 1JW |
Secretary Name | Miss Georgina Elizabeth Nicklen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 1994) |
Role | Secretary |
Correspondence Address | 174 Lyndhurst Drive Hornchurch Essex RM11 1JW |
Secretary Name | Deacon Davies & Fox Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1991(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 June 1992) |
Correspondence Address | 67 Chancery Lane London WC2A 1AF |
Secretary Name | L H Perry & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1994(6 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 24 February 1995) |
Correspondence Address | 40 Bowling Green Lane London EC1R 0NE |
Registered Address | 1st Floor Centinal 46 Clarendon Road Watford Hertfordshire WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 July 2001 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
---|---|
2 July 2001 | Liquidators statement of receipts and payments (5 pages) |
21 May 2001 | Liquidators statement of receipts and payments (5 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: baker tilley iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
2 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
20 November 1998 | Liquidators statement of receipts and payments (5 pages) |
13 May 1998 | Liquidators statement of receipts and payments (5 pages) |
22 December 1997 | Liquidators statement of receipts and payments (5 pages) |
24 November 1997 | Liquidators statement of receipts and payments (5 pages) |
24 November 1997 | Re brought down date 30/9/97 (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
29 October 1996 | Liquidators statement of receipts and payments (5 pages) |
15 May 1996 | Liquidators statement of receipts and payments (5 pages) |
25 May 1995 | Resolutions
|
9 May 1995 | Registered office changed on 09/05/95 from: 15 cavendish square london W1M 9DA (1 page) |
4 May 1995 | Appointment of a voluntary liquidator (2 pages) |
18 April 1995 | Registered office changed on 18/04/95 from: 40 bowling green lane london EC1R 0NE (1 page) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |