Moor End Lane Stibbard
Fakenham
Norfolk
NR21 0EJ
Director Name | Matthew Dennis Harris |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 February 2004) |
Role | Designer |
Correspondence Address | 1b Bradleigh Avenue Grays Essex RM17 5XD |
Secretary Name | Matthew Dennis Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | 1b Bradleigh Avenue Grays Essex RM17 5XD |
Director Name | Joseph Bennett |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 September 1998) |
Role | Retired Export Manager |
Correspondence Address | 136 Hall Lane Upminster Essex RM14 1AL |
Director Name | Simon James Bennett |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 March 1995) |
Role | Ex Civil Servant |
Correspondence Address | 26 Oakley Close London Road Grays Essex RM16 1AN |
Secretary Name | Joseph Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | 136 Hall Lane Upminster Essex RM14 1AL |
Secretary Name | Margaret Ethel Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | 37 Byron Mansions Corbets Tey Road Upminster Essex RM14 2AU |
Registered Address | Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £524 |
Current Liabilities | £7,096 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2003 | Application for striking-off (1 page) |
24 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 June 2003 | Return made up to 27/05/03; full list of members
|
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
6 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
12 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
18 April 2001 | Secretary resigned (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
15 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
6 March 2000 | Company name changed pro-image public relations limit ed\certificate issued on 07/03/00 (2 pages) |
12 October 1999 | Return made up to 27/05/99; full list of members (6 pages) |
12 October 1999 | Director's particulars changed (1 page) |
12 October 1999 | Secretary resigned;director resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
12 June 1998 | Return made up to 27/05/98; no change of members (4 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: excel house 1 hornminster glen hornchurch essex RM11 3XL (1 page) |
14 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
14 August 1997 | Return made up to 27/05/97; no change of members
|
5 August 1996 | Registered office changed on 05/08/96 from: avon house 172 avon road cranham upminster essex RM14 1RQ (1 page) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
7 June 1996 | Return made up to 27/05/96; full list of members (6 pages) |
31 May 1995 | Return made up to 27/05/95; no change of members (4 pages) |
13 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
13 April 1995 | Director resigned (2 pages) |