Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director Name | Edward Robert Charles Cruttwell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1998(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 June 2003) |
Role | Director Admin Services |
Correspondence Address | Skurrays Petteridge Lane Matfield Kent TN12 7LT |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1998(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wythburn 3 Park Avenue St Albans Hertfordshire AL1 4PB |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1999(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 June 2003) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Nigel Joseph Chamberlain |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 1996) |
Role | Insurance Broker |
Correspondence Address | Gosmore 14 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0LH |
Director Name | Andrew Gardner |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 April 1993) |
Role | Insurance Broker |
Correspondence Address | 22 Swallowdale Kingswood Basildon Essex SS16 5JF |
Director Name | Mr Graham Gardner |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 April 1993) |
Role | Insurance Broker |
Correspondence Address | 47 Curlew Crescent Basildon Essex SS16 5HR |
Director Name | Mr Timothy Richard Kyd |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 April 1993) |
Role | Insurance Broker |
Correspondence Address | Oak Leigh 27 Great Wheatley Road Rayleigh Essex SS6 7AW |
Director Name | John Robert Christian Young |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 April 1993) |
Role | Insurance Broker |
Correspondence Address | 125 Claxton Grove London W6 8HB |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(1 year, 5 months after company formation) |
Appointment Duration | 7 years (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | Mr Alan Howard Crawfurd Colls |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1997) |
Role | Insurance Broker |
Correspondence Address | 23 Victoria Road London W8 5RF |
Director Name | Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 27 Fairway Merrow Guildford Surrey GU1 2XJ |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,400 |
Current Liabilities | £1,618 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2003 | Application for striking-off (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
9 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
12 May 2000 | Return made up to 20/04/00; full list of members (9 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
18 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 8 devonshire square london EC2M 4PL (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
26 April 1999 | Return made up to 20/04/99; full list of members (10 pages) |
2 February 1999 | New director appointed (4 pages) |
2 February 1999 | Director resigned (1 page) |
1 February 1999 | New director appointed (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 May 1998 | Return made up to 20/04/98; full list of members (10 pages) |
19 January 1998 | Director resigned (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: beaufort house 15 st.botolph street london EC3A 7QQ (1 page) |
25 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 May 1997 | Secretary's particulars changed (1 page) |
2 February 1997 | Full accounts made up to 31 December 1995 (7 pages) |
16 December 1996 | Resolutions
|
9 November 1996 | Director resigned (1 page) |
30 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
14 May 1996 | Return made up to 20/04/96; full list of members (9 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
5 May 1995 | Return made up to 20/04/95; full list of members (14 pages) |
7 March 1995 | Director's particulars changed (4 pages) |
20 September 1994 | Full accounts made up to 31 December 1993 (12 pages) |