Dagenham
Essex
RM8 2JN
Secretary Name | Peter Crockett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1993(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 May 1996) |
Role | Company Director |
Correspondence Address | 11b Grove Park Camberwell SE5 8LR |
Director Name | Mr Alfred Edward Clack |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Paddocks Wembley Middlesex HA9 9HB |
Secretary Name | Mrs Jean Eileen Clack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Paddocks Wembley Middlesex HA9 9HB |
Director Name | Mr Kim Ian Wuk |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 11 January 1993) |
Role | Painter And Decorator |
Correspondence Address | 6 Wiltshire Road Stevenage Hertfordshire SG2 9DU |
Secretary Name | Ms Jacqueline Dawn Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 11 January 1993) |
Role | Secretary |
Correspondence Address | 7 Batoum Gardens Hammersmith London W6 7QB |
Director Name | Mrs Joan Maureen Merrick |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(1 year, 11 months after company formation) |
Appointment Duration | 5 months (resigned 11 June 1993) |
Role | Secretary |
Correspondence Address | 181 Burnside Road Dagenham Essex RM8 2JN |
Secretary Name | John Robert Merrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(1 year, 11 months after company formation) |
Appointment Duration | 5 months (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | 181 Burnside Road Dagenham Essex RM8 2JN |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | Abacus House 68a North Street Romford Essex RM1 1DA |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 1993 (31 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
7 May 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 1996 | First Gazette notice for compulsory strike-off (1 page) |