Upminster
Essex
RM14 3UP
Director Name | Linda John |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 September 2000) |
Role | Accountant |
Correspondence Address | 14 Melstock Avenue Upminster Essex RM14 3UP |
Director Name | Stephen Robert Crooke |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Role | Teacher |
Correspondence Address | 11 Ipswich Way Ipswich Road Pettaugh Stowmarket Suffolk IP14 6DJ |
Director Name | Ann Brint Cole |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Role | Advisory Head Teacher |
Correspondence Address | 1 Hawks Mill Cottages Hawks Mill Street Kestrel Rise Debenham Suffolk PP6 8LU |
Secretary Name | Ann Brint Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hawks Mill Cottages Hawks Mill Street Kestrel Rise Debenham Suffolk PP6 8LU |
Director Name | Sheila Mary Dale |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1993(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1995) |
Role | Hotelier |
Correspondence Address | Hill Farm House Little Stonham Stowmarket Suffolk |
Director Name | David Walter Ford |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1993(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Segundo Road Walsall West Midlands WS5 4PY |
Director Name | Mr Ronald Martin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1993(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 1994) |
Role | Transport Manager |
Correspondence Address | 274 Hagley Road West Oldbury Warley West Midlands B68 0NR |
Director Name | Sandra Martin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1993(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 1994) |
Role | Secretary |
Correspondence Address | 274 Hagley Road West Oldbury Warley West Midlands B68 0NR |
Secretary Name | Sandra Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1993(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 274 Hagley Road West Oldbury Warley West Midlands B68 0NR |
Director Name | Leonard Phillips |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(2 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1995) |
Role | Chairman |
Correspondence Address | 221 Grove Green Road Leytonstone London E11 4EB |
Director Name | Quinton Mark Morris |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 221 Grove Green Road Leytonstone London E11 4EB |
Secretary Name | Craig Maitland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 March 1995) |
Role | Company Administrator |
Correspondence Address | 221 Grove Green Road Leytonstone London E11 4EB |
Director Name | Stephen Robert Crooke |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 1996) |
Role | Teacher |
Correspondence Address | 2 Peregrine Close Diss Norfolk IP22 3PG |
Director Name | John Francis Spittle |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1997) |
Role | Commodity Trader |
Correspondence Address | 59 Jersey Close Churchill North Redditch Worcestershire B98 9LT |
Director Name | Doreen Jennifer Burton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 1997) |
Role | Secretary |
Correspondence Address | 3 Cottage Mews Westmoreland Avenue Hornchurch Essex RM11 2TT |
Director Name | Patrick Anthony Obrien |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1997(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 July 1998) |
Role | Retired Police Officer |
Correspondence Address | 9 Nightingale Avenue Cranham Essex RM14 1ES |
Registered Address | 1 Blake House Waterside Admirals Way Docklands London E14 9UJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
5 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 September 1999 | Director resigned (1 page) |
23 August 1999 | Accounts for a small company made up to 28 February 1997 (5 pages) |
23 August 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
1 October 1998 | Annual return made up to 15/08/98
|
12 August 1998 | Director resigned (1 page) |
18 December 1997 | Delivery ext'd 3 mth 28/02/97 (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Annual return made up to 15/08/97
|
7 May 1997 | Accounting reference date extended from 31/08/96 to 28/02/97 (1 page) |
3 September 1996 | Annual return made up to 15/08/96
|
3 July 1996 | Accounts made up to 31 August 1995 (5 pages) |
3 July 1996 | Accounts made up to 31 August 1994 (5 pages) |
9 June 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
16 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Annual return made up to 15/08/95
|
7 May 1996 | Compulsory strike-off action has been discontinued (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: 58 ilford lane ilford essex igi 2JY (1 page) |
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |