Upminster
Essex
RM14 3YB
Director Name | David Frederick Cooper |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1990(1 week after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Mardyke View Ship Lane Purfleet Essex RM19 1YX |
Secretary Name | Ian Percival Agates |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1993(3 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Rectory Cottage The Chase Upminster Essex RM14 3YB |
Registered Address | 43/45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£342,118 |
Cash | £29,956 |
Current Liabilities | £533,383 |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 August 2002 | Dissolved (1 page) |
---|---|
3 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2002 | Liquidators statement of receipts and payments (5 pages) |
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
22 February 2001 | Liquidators statement of receipts and payments (5 pages) |
22 August 2000 | Liquidators statement of receipts and payments (5 pages) |
21 February 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page) |
19 February 1999 | Appointment of a voluntary liquidator (1 page) |
19 February 1999 | Resolutions
|
19 February 1999 | Statement of affairs (5 pages) |
18 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 July 1998 | Return made up to 08/02/96; no change of members (4 pages) |
8 July 1998 | Return made up to 08/02/97; full list of members (6 pages) |
8 July 1998 | Return made up to 08/02/98; no change of members (4 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page) |
30 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
26 September 1997 | Full accounts made up to 30 June 1996 (13 pages) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
20 October 1995 | Full accounts made up to 30 June 1994 (12 pages) |