Stapleford Abbotts
Romford
Essex
RM4 1LV
Secretary Name | Antony Paul |
---|---|
Nationality | Purchasing Manager |
Status | Closed |
Appointed | 26 March 1994(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 12 March 2013) |
Role | 221162 |
Correspondence Address | 20 Carlisle Road Romford Essex RM1 2QP |
Director Name | Richard Michael Gray |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 1993) |
Role | Company Director |
Correspondence Address | 37 Winthorpe Drive Solihull West Midlands B91 3UW |
Secretary Name | Judith Sandra Epstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Russell Gardens Ley Street Ilford Essex IG2 7BY |
Director Name | Dr Menbere Takele |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 09 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 January 1993) |
Role | Doctor |
Correspondence Address | Moss Obl Podolsk St Komsomolskaya 81/139 Moscow Russia |
Director Name | Frank Michael Fairchild |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 August 1993) |
Role | Company Director |
Correspondence Address | Flat 5 Harfield House 99 Palmerston Road Buckhurst Hill Essex IG9 5NH |
Registered Address | Unit 2 Cromwell Centre 10 River Road Barking Essex IG11 0DG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,306,264 |
Gross Profit | £611,939 |
Net Worth | £510,208 |
Current Liabilities | £2,236,063 |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
28 June 1994 | Order of court to wind up (1 page) |
28 June 1994 | Order of court to wind up (1 page) |
14 June 1994 | Court order notice of winding up (1 page) |
14 June 1994 | Court order notice of winding up (1 page) |
20 January 1994 | Return made up to 04/12/93; no change of members (5 pages) |
31 October 1993 | Full accounts made up to 31 December 1992 (14 pages) |
31 October 1993 | Full accounts made up to 31 December 1992 (14 pages) |
8 December 1992 | Return made up to 04/12/92; full list of members
|
18 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
18 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
15 January 1992 | Accounts for a medium company made up to 31 December 1990 (10 pages) |
15 January 1992 | Accounts for a medium company made up to 31 December 1990 (10 pages) |