Harold Park
Romford
Essex
RM3 9NF
Director Name | Mr Sidney Hartman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1991(2 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 04 November 2003) |
Role | Studio Operator |
Country of Residence | England |
Correspondence Address | 2 Woodstock Avenue Harold Park Romford Essex RM3 9NF |
Secretary Name | Mr Sidney Hartman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodstock Avenue Harold Park Romford Essex RM3 9NF |
Director Name | Mr Frank Eric Crisp |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 March 1997) |
Role | Studio Director |
Correspondence Address | 40 Grosvenor Road Dagenham Essex RM8 1NL |
Director Name | Mr Ian Keith Nilne |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years after company formation) |
Appointment Duration | 1 day (resigned 02 August 1991) |
Role | Markecting Manager |
Correspondence Address | 7 Herbold Road Shoveburynew Essex |
Director Name | Mr Leonard George Pereira |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 1995) |
Role | Key Board Operator |
Correspondence Address | 460 Havering Road Romford Essex RM1 4HR |
Director Name | Mr Darren Petor Roast |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 March 1992) |
Role | Studio Operator |
Correspondence Address | 2 Armsarone Close Dagenham Essex RM8 1TE |
Director Name | Mr Dean Kenneth Sames |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 1998) |
Role | Studio Operator |
Correspondence Address | 174 South Park Road Ilford Essex IG1 2XR |
Secretary Name | Mr Dean Christopher Sames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 106 Landsdowne Road Seven Kings Ilford Essex |
Secretary Name | Mr Frank Eric Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Road Dagenham Essex RM8 1NL |
Director Name | John Richard Curry |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 August 1994) |
Role | Typesetter |
Correspondence Address | 9 Brook Road Sawbridgeworth Hertfordshire CM21 9HA |
Director Name | Christopher Denys Spall |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 5 Willowmead Ramsden Heath Billericay Essex CM11 1HY |
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28,311 |
Cash | £14,514 |
Current Liabilities | £108,702 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2003 | Application for striking-off (1 page) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: sir. Robert peel house 344/8 high road ilford essex. IG1 1QP. (1 page) |
26 May 2000 | Auditor's resignation (1 page) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 April 2000 | Director resigned (1 page) |
13 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 May 1998 | Director resigned (1 page) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
1 May 1997 | Secretary resigned;director resigned (1 page) |
1 May 1997 | New secretary appointed (2 pages) |
25 November 1996 | Director's particulars changed (1 page) |
20 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 July 1996 | Return made up to 01/08/96; full list of members (6 pages) |
28 September 1995 | Director's particulars changed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Return made up to 01/08/95; full list of members (8 pages) |
25 September 1995 | Director's particulars changed (2 pages) |
23 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 September 1994 | Director resigned (2 pages) |
5 September 1994 | Return made up to 01/08/94; full list of members (8 pages) |
8 April 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
9 March 1994 | New director appointed (2 pages) |
20 January 1994 | Ad 06/01/94--------- £ si 200@1=200 £ ic 700/900 (2 pages) |
6 September 1993 | Return made up to 01/08/93; change of members
|
15 April 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
21 September 1992 | Secretary resigned;new secretary appointed (2 pages) |
21 September 1992 | Return made up to 01/08/92; full list of members (8 pages) |
19 August 1992 | Director resigned (2 pages) |
19 August 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
29 April 1992 | Director resigned (2 pages) |
12 March 1992 | Registered office changed on 12/03/92 from: rosewood house 30 uphall road ilford essex IG1 2JS (1 page) |
3 March 1992 | Auditor's resignation (1 page) |
4 October 1991 | Return made up to 01/08/91; no change of members (8 pages) |
7 April 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
22 October 1990 | Return made up to 06/09/90; full list of members (5 pages) |
2 May 1990 | Particulars of mortgage/charge (3 pages) |
1 February 1990 | Particulars of mortgage/charge (3 pages) |
19 January 1990 | Ad 17/12/89--------- £ si 698@1=698 £ ic 2/700 (3 pages) |
11 January 1990 | New director appointed (2 pages) |
8 January 1990 | Accounting reference date notified as 31/12 (1 page) |
21 December 1989 | Director resigned (2 pages) |
15 December 1989 | New director appointed (4 pages) |
15 December 1989 | Registered office changed on 15/12/89 from: rosewood house 30 uphall road ilford essex IG1 2JS (1 page) |
13 December 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
13 December 1989 | Resolutions
|
11 December 1989 | Registered office changed on 11/12/89 from: classic house 174-180 old street london EC1V 9BP (1 page) |
1 August 1989 | Incorporation (15 pages) |