Chafford Hundred
Grays
Essex
RM16 6RN
Secretary Name | Shirley Ann Medlock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1995(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 27 December 2005) |
Role | Company Director |
Correspondence Address | 22 Kershaw Close Chafford Hundred Grays Essex RM16 6RN |
Director Name | Mr Barry Steven Mills |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 August 1995) |
Role | Designer |
Correspondence Address | 17 Hillcrest View Basildon Essex SS16 4QU |
Director Name | Mr Anthony William Warren |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 5 months (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | 37 Gwynne Park Avenue Woodford Bridge Woodford Green Essex IG8 8AB |
Secretary Name | Mr Anthony William Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 5 months (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | 37 Gwynne Park Avenue Woodford Bridge Woodford Green Essex IG8 8AB |
Secretary Name | George Edward Medlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 1995) |
Role | Sales & Marketing |
Correspondence Address | 34 Wood Lane Hornchurch Essex RM12 5HU |
Registered Address | Buckingham Company Services Limi Avco House 6 Albert Road East Barnet Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,722 |
Cash | £8,384 |
Current Liabilities | £10,016 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2005 | Application for striking-off (1 page) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 July 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 February 2005 | Return made up to 14/12/04; full list of members (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 January 2004 | Return made up to 14/12/03; full list of members (5 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 January 2003 | Return made up to 14/12/02; full list of members (5 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 January 2002 | Return made up to 14/12/01; full list of members (5 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 January 2001 | Return made up to 14/12/00; full list of members (5 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 December 1999 | Return made up to 14/12/99; full list of members (5 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 January 1999 | Return made up to 14/12/98; full list of members (5 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: 455 green lanes palmers green london N13 4BT (1 page) |
14 January 1999 | Secretary's particulars changed (1 page) |
14 January 1999 | Director's particulars changed (1 page) |
11 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 January 1998 | Return made up to 14/12/97; full list of members (5 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 January 1997 | Return made up to 14/12/96; full list of members (5 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Return made up to 14/12/95; full list of members
|
22 December 1995 | Secretary resigned (2 pages) |
22 December 1995 | New secretary appointed (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |