Brentwood
Essex
CM14 4TX
Secretary Name | Miss Heidi Louise Anthony |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(7 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 21 August 2001) |
Role | Director & Co Secretary |
Correspondence Address | 48 Park Road Brentwood Essex CM14 4TX |
Director Name | Michael Lawrence Anthony |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(1 year after company formation) |
Appointment Duration | 9 years, 5 months (closed 21 August 2001) |
Role | Travel Agent |
Correspondence Address | 48 Park Road Brentwood Essex CM14 4TX |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Director Name | Mr Leonard Charles Miles |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Doncel Court Chingford London E4 7AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Leonard Charles Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Doncel Court Chingford London E4 7AW |
Director Name | Mr Brent Hallo |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 1991(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 69 Albemarle Gardens Gants Hill Ilford Essex Ig2 |
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 |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £45,534 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
22 March 2001 | Application for striking-off (1 page) |
31 January 2001 | Return made up to 19/01/01; full list of members
|
29 March 2000 | Full accounts made up to 31 October 1999 (8 pages) |
3 March 2000 | Return made up to 23/01/00; full list of members
|
26 February 1999 | Return made up to 01/03/99; no change of members (4 pages) |
24 February 1999 | Full accounts made up to 31 October 1998 (9 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: exchange house 180 st marys lane upminster essex RM14 3BT (1 page) |
23 March 1998 | Full accounts made up to 31 October 1997 (9 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
21 March 1997 | Return made up to 01/03/97; full list of members
|
6 February 1997 | Full accounts made up to 31 October 1996 (11 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: 91 93 cranbrook road ilford essex IG1 4PG (1 page) |
1 October 1996 | Director's particulars changed (1 page) |
18 January 1996 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
28 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |