Romford
Essex
RM1 4PP
Director Name | Alan Clary |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2000(11 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Building |
Correspondence Address | 211 Eastwood Road North Leigh On Sea Essex SS9 4ND |
Secretary Name | Lesley Mary Taylorson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2000(11 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Builder |
Correspondence Address | 48 Havering Road Romford Essex RM1 4QU |
Director Name | Mr Robert Harry Nott |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 1993) |
Role | Consultant |
Correspondence Address | 12 Oakhurst Avenue Bexleyheath Kent DA7 5JL |
Director Name | Leonard Malcolm Roberts |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 1998) |
Role | Director And Company Secretary |
Correspondence Address | 702 Beveridge Court Thamesmead London SE28 8EA |
Director Name | Mr Colin George Wright |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 45 Tintagel Road Orpington Kent BR5 4LG |
Secretary Name | Leonard Malcolm Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 702 Beveridge Court Thamesmead London SE28 8EA |
Director Name | Mr William Charles Robinson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 59 Holstein Way Erith Kent DA18 4DQ |
Secretary Name | Alan Clary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 211 Eastwood Road North Leigh On Sea Essex SS9 4ND |
Registered Address | 33a Bexley Road Erith Kent DA8 1SH |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £710,980 |
Gross Profit | £144,662 |
Net Worth | £41,116 |
Cash | £2,879 |
Current Liabilities | £208,230 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 December 2007 | Dissolved (1 page) |
---|---|
6 September 2007 | Completion of winding up (1 page) |
23 May 2002 | Order of court to wind up (3 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 January 2001 | Return made up to 31/01/01; full list of members (7 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
8 May 2000 | Return made up to 31/01/00; full list of members (8 pages) |
20 April 2000 | New director appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
24 January 1999 | Return made up to 31/01/99; no change of members (4 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Secretary resigned;director resigned (1 page) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Amended full accounts made up to 31 March 1997 (14 pages) |
18 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
17 February 1998 | Amending auditors report (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
21 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 January 1996 | Return made up to 31/01/96; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
12 February 1990 | Return made up to 31/01/90; full list of members (4 pages) |
9 May 1988 | Incorporation (14 pages) |