Georgette Place
Greenwich
London
SE10 8QA
Director Name | Malcolm Skittrall |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1992(1 year after company formation) |
Appointment Duration | 13 years, 5 months (closed 20 September 2005) |
Role | Company Director |
Correspondence Address | 41 Brickwall Court Foundry Lane Earls Colne Colchester CO6 2SB |
Secretary Name | Mr David Skittrall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1996(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 20 September 2005) |
Role | Secretary |
Correspondence Address | Trafalgar Cottage Georgette Place Greenwich London SE10 8QA |
Director Name | Andrew Michael Wray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 March 1996) |
Role | Technical Interpreter/Teacher |
Correspondence Address | Holanda 901 Interior Providencia Santiago Foreign |
Secretary Name | James Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 34 Chaucer Way Colchester Essex CO3 4HF |
Registered Address | 27 Oliver Close Grays Essex RM20 3EE |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2005 | Application for striking-off (1 page) |
15 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
8 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
7 July 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
19 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
24 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
28 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
25 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
20 April 2001 | Return made up to 29/03/01; full list of members
|
28 July 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
11 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
8 October 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
13 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
26 May 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
5 August 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
22 April 1997 | Return made up to 30/03/97; no change of members
|
10 December 1996 | Registered office changed on 10/12/96 from: 27 oliver close grays essex RM16 1EE (1 page) |
26 June 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
26 June 1996 | Resolutions
|
14 May 1996 | Return made up to 30/03/96; no change of members
|
14 May 1996 | Secretary resigned (2 pages) |
14 May 1996 | New secretary appointed (1 page) |
14 May 1996 | Director resigned (1 page) |
3 November 1995 | Resolutions
|
3 November 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
11 April 1995 | Return made up to 30/03/95; full list of members (6 pages) |