Hornchurch
Essex
RM11 3XL
Director Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 January 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Secretary Name | Caroline Ann Drake |
---|---|
Status | Closed |
Appointed | 29 June 2007(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 January 2009) |
Role | Company Director |
Correspondence Address | 11 Woodfield Close Ashtead Surrey KT21 2RT |
Director Name | Mr Arthur William George Viccary |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | Medomsley Byfleet Road Cobham Surrey KT11 1EA |
Director Name | Mr Hubert Edward Coombs |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 May 1993) |
Role | Business Executive |
Correspondence Address | Ashe Ingen Court Bridstow Ross On Wye Herefordshire HR9 6QA Wales |
Secretary Name | Mr Derek Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | John Austin James Bowman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Romney Close Gloucester GL1 5NT Wales |
Director Name | Mr Arthur Frank Walker |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2002) |
Role | Chartered Surveyor |
Correspondence Address | Kershaw Northern Heights Bourne End Buckinghamshire SL8 5LE |
Secretary Name | Janice Susan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 33 Stanley Road South Harrow London HA2 8AY |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 November 1998) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 October 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Director Name | Diana Patricia Legge |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2000) |
Role | Secretary |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2001) |
Role | Chartered Secretary |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Ms Deborah Jayne Embley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 64 Cromwell Avenue Highgate London N6 5HQ |
Director Name | Mark Frederick David Hill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(12 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2002) |
Role | Financial Controller |
Correspondence Address | 1 Birkbeck Road Ealing London W5 4ES |
Director Name | Susannah Mary Louise Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 June 2007) |
Role | Director Of Financial Control |
Correspondence Address | 76 Sutton Court Chiswick London W4 3JF |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(17 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Director Name | Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2007) |
Role | Company Director |
Correspondence Address | 120 Campden Hill Road London W8 7AR |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(18 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 1st Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2008 | Director's change of particulars / barry gerrard / 18/08/2008 (1 page) |
11 October 2008 | Liquidators statement of receipts and payments to 23 September 2008 (6 pages) |
11 October 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 120 campden hill road london W8 7AR (1 page) |
12 March 2008 | Resolutions
|
12 March 2008 | Declaration of solvency (3 pages) |
12 March 2008 | Appointment of a voluntary liquidator (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 October 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (5 pages) |
6 July 2007 | New secretary appointed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
2 April 2007 | New secretary appointed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 September 2006 | New director appointed (2 pages) |
14 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
8 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
4 August 2005 | Director's particulars changed (1 page) |
17 March 2005 | Particulars of mortgage/charge (5 pages) |
24 January 2005 | Director's particulars changed (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
6 August 2004 | Director's particulars changed (1 page) |
20 July 2004 | Resolutions
|
12 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 December 2003 | Full accounts made up to 31 January 2003 (12 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
23 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (11 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (1 page) |
14 November 2002 | Director resigned (1 page) |
16 October 2002 | Particulars of mortgage/charge (5 pages) |
27 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
8 February 2002 | Director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
4 December 2001 | Full accounts made up to 31 January 2001 (11 pages) |
1 November 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (11 pages) |
11 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
16 March 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
8 December 1999 | Resolutions
|
3 December 1999 | Full accounts made up to 31 January 1999 (10 pages) |
21 May 1999 | Return made up to 30/04/99; full list of members (15 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
21 February 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
11 January 1999 | Return made up to 31/12/98; full list of members (13 pages) |
25 November 1998 | New director appointed (3 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (3 pages) |
24 March 1998 | Director's particulars changed (1 page) |
27 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
13 October 1997 | Director's particulars changed (1 page) |
20 August 1997 | Director's particulars changed (1 page) |
4 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
28 January 1997 | New director appointed (4 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (12 pages) |
22 October 1996 | Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page) |
2 July 1996 | Full accounts made up to 31 August 1995 (11 pages) |
13 June 1996 | Director's particulars changed (1 page) |
3 June 1996 | New director appointed (1 page) |
8 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
8 January 1996 | Full accounts made up to 31 January 1995 (11 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 September 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
31 May 1995 | Memorandum and Articles of Association (14 pages) |
31 May 1995 | £ nc 100/150100 24/05/95 (1 page) |
31 May 1995 | Resolutions
|
2 December 1994 | Full accounts made up to 31 January 1994 (11 pages) |
13 March 1990 | Resolutions
|
13 October 1989 | Company name changed loplim LIMITED\certificate issued on 16/10/89 (2 pages) |