Chigwell
Essex
IG7 5PQ
Director Name | Mr Richard John Goward |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1995(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 June 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hambledon 1 Verulam Avenue Purley Surrey CR8 3NR |
Secretary Name | Joyce Margaret Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 June 2000) |
Role | Personal Assistant |
Correspondence Address | 59 Aylton Estate Risdon Street Rotherhithe London SE16 1JN |
Director Name | Graham Turner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 1994) |
Role | Insurance Broker |
Correspondence Address | 19 Poseidon Court London E14 3UG |
Director Name | Geoffrey Weaver |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 25 St Cleres Way Danbury Chelmsford Essex CM3 4AF |
Secretary Name | Mr Michael Roger Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Secretary Name | Jardine Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 February 1995) |
Correspondence Address | Jardine House 6 Crutched Friars London EC3N 2HT |
Registered Address | Minories House 2-5 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 December 1999 | Application for striking-off (1 page) |
11 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
26 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: jutland house 10-12 alie street london E1 8DE (1 page) |
18 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
29 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
22 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
31 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
22 May 1996 | Return made up to 01/04/96; no change of members
|
11 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
30 April 1995 | Return made up to 01/04/95; full list of members
|
29 March 1995 | Registered office changed on 29/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page) |