Dagenham
Essex
RM10 9AU
Director Name | Malcolm Duke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 109 South Park Drive Ilford Essex IG3 9AB |
Secretary Name | Lee Robert Desborough |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 75 Wigston Road London E13 8QN |
Director Name | Lee Robert Desborough |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | 75 Wigston Road London E13 8QN |
Registered Address | 156 Ongar Road Patch Park Farm Abridge Essex RM4 1AA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
9 June 1998 | Dissolved (1 page) |
---|---|
9 March 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 January 1998 | Liquidators statement of receipts and payments (5 pages) |
3 July 1997 | Liquidators statement of receipts and payments (5 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Appointment of a voluntary liquidator (2 pages) |
25 April 1995 | Return made up to 27/07/94; full list of members (6 pages) |