Emerson Park
Hornchurch
Essex
RM11 2PW
Secretary Name | Gale Gay Sharman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2001(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | 44 Sylvan Avenue Hornchurch Essex RM11 2PW |
Director Name | Mr Stephen Christopher Brown |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(same day as company formation) |
Role | Lithographic Planner |
Correspondence Address | 45 Fernbank Road North Ascot Berkshire SL5 8HY |
Director Name | Mr Anthony David Withers |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(same day as company formation) |
Role | Lithographic Planner |
Correspondence Address | 13 Elm Grove North Harrow Harrow Middlesex HA2 7JE |
Secretary Name | Mrs Marian Jean Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Elm Grove North Harrow Harrow Middlesex HA2 7JE |
Director Name | Geoffrey Brookes |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 May 1997) |
Role | Printing |
Correspondence Address | 42 Cornwall Road Ruislip Middlesex HA4 6AN |
Director Name | Terence John Daly |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 23 Heath View London N2 0QD |
Secretary Name | Colin Ronald Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 44 Sylvan Avenue Emerson Park Hornchurch Essex RM11 2PW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Parker Baines Limited Gatehouse 1 St Johns Square Clerkenwell London EC1M 4DH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2003 | Application for striking-off (1 page) |
20 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
1 February 2002 | Return made up to 09/08/01; full list of members
|
1 February 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
9 February 2001 | Director resigned (1 page) |
4 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
25 August 2000 | Return made up to 09/08/00; full list of members (7 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | Resolutions
|
24 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 March 1999 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
4 February 1999 | Auditor's resignation (2 pages) |
10 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 12,the metro centre britannia way,coronation road park royal london NW10 (1 page) |
8 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 November 1997 | Return made up to 09/08/97; full list of members (7 pages) |
15 August 1997 | New director appointed (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New secretary appointed (1 page) |
10 June 1997 | Resolutions
|
10 June 1997 | Declaration of assistance for shares acquisition (6 pages) |
25 May 1997 | Secretary resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
6 May 1997 | Particulars of mortgage/charge (6 pages) |
6 May 1997 | Particulars of mortgage/charge (5 pages) |
2 October 1996 | Return made up to 09/08/96; full list of members (7 pages) |
20 September 1996 | New director appointed (2 pages) |
15 September 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 September 1995 | Return made up to 09/08/95; full list of members (12 pages) |