Church Lane
White Roding
Essex
CM6 1RJ
Director Name | Vicky McClelland |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1994(4 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 30 November 1999) |
Role | Administration Assistant |
Correspondence Address | Birchwood Lodge Tye Green Village Harlow Essex CM18 6QZ |
Secretary Name | Vicky McClelland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1996(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 November 1999) |
Role | Company Director |
Correspondence Address | Birchwood Lodge Tye Green Village Harlow Essex CM18 6QZ |
Director Name | Mr Anthony Roderick Bone |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 October 1996) |
Role | Company Director |
Correspondence Address | 5 The Avenue Braintree Essex CM7 6HY |
Director Name | Mrs Margaret Rose Bone |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Avenue Braintree Essex CM7 3HY |
Secretary Name | Mrs Margaret Rose Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Avenue Braintree Essex CM7 3HY |
Registered Address | Orion House Bryant Avenue Romford Essex RM3 0AP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 June 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 47 railway street hertford SG14 1BA (1 page) |
5 March 1997 | Auditor's resignation (1 page) |
16 January 1997 | Return made up to 11/01/97; change of members (6 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Secretary resigned;director resigned (1 page) |
4 December 1996 | New secretary appointed (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: 5 the avenue braintree essex CM7 6HY (1 page) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Memorandum and Articles of Association (22 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
8 March 1995 | Ad 23/02/95--------- £ si 2@1=2 £ ic 2/4 (4 pages) |
7 March 1995 | Return made up to 11/01/95; full list of members (12 pages) |