Buckhurst Hill
Essex
IG9 6DJ
Director Name | David Ian Cooper |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 January 2005) |
Role | Timber Salesman |
Correspondence Address | 1 Post Meadow Billericay Essex CM11 2SE |
Secretary Name | David Ian Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 January 2005) |
Role | Timber Salesman |
Correspondence Address | 1 Post Meadow Billericay Essex CM11 2SE |
Director Name | Christina Gezeluis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 1995) |
Role | Deputy Managing Director |
Correspondence Address | C/O Unalit Sa Rue De Canale Ste Usage Bp10 F21170 St Jean De Losne France |
Director Name | Gunnar Jordanson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 1995) |
Role | Civil Engineer |
Correspondence Address | Route D'Echenon Ste Usage F21170 St Jean De Losne France |
Director Name | Terence Patrick McNamara |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 October 1994) |
Role | Manager |
Correspondence Address | Chanters Hazel Way Fetcham Leatherhead Surrey KT22 9QD |
Secretary Name | Terence Patrick McNamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | Chanters Hazel Way Fetcham Leatherhead Surrey KT22 9QD |
Secretary Name | Barry Frederick Raven |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 1996) |
Role | Sales |
Correspondence Address | 1 Priests Lane Shenfield Common Brentwood Essex CM15 8BJ |
Secretary Name | Barry Frederick Raven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 1996) |
Role | Sales |
Correspondence Address | 1 Priests Lane Shenfield Common Brentwood Essex CM15 8BJ |
Director Name | Barry Frederick Raven |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 May 2003) |
Role | Timber Salesman |
Correspondence Address | 1 Priests Lane Shenfield Common Brentwood Essex CM15 8BJ |
Secretary Name | David Rowley Kells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 30 Gurney Close Barking Essex IG11 8JX |
Registered Address | Oak House Eastern Avenue West Romford RM7 7AY |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Mawneys |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £55,975 |
Cash | £520 |
Current Liabilities | £2,206 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2004 | Application for striking-off (1 page) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 August 2003 | Secretary resigned;director resigned (1 page) |
28 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
24 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
3 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 October 2000 | Secretary resigned (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
25 April 2000 | Return made up to 18/04/00; full list of members (7 pages) |
3 April 2000 | Accounts made up to 30 June 1999 (9 pages) |
27 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
6 November 1998 | Accounts made up to 30 June 1998 (9 pages) |
28 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
1 May 1997 | Return made up to 18/04/97; no change of members (6 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 May 1996 | Secretary resigned (1 page) |
25 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
25 April 1996 | New secretary appointed (2 pages) |
18 July 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
15 May 1995 | New secretary appointed (2 pages) |
15 May 1995 | Return made up to 18/04/95; no change of members
|
18 April 1995 | Company name changed unalit & associates LIMITED\certificate issued on 19/04/95 (4 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 29 waterloo road epsom surrey KT19 8EX (1 page) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |