Upminster
Essex
RM14 2RP
Director Name | Graham Christopher Taylor |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1992(1 year after company formation) |
Appointment Duration | 16 years, 3 months (closed 02 December 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 69 Ferguson Avenue Romford Essex RM2 6RP |
Secretary Name | Mrs Patricia Margaret Bing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1992(1 year after company formation) |
Appointment Duration | 16 years, 3 months (closed 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Aldborough Road Upminster Essex RM14 2RP |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£36,603 |
Cash | £2,926 |
Current Liabilities | £138,407 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 June 2008 | Liquidators statement of receipts and payments to 27 November 2008 (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
12 December 2006 | Liquidators statement of receipts and payments (5 pages) |
9 June 2006 | Liquidators statement of receipts and payments (5 pages) |
9 January 2006 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
3 December 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
30 May 2003 | Liquidators statement of receipts and payments (5 pages) |
31 May 2002 | Statement of affairs (7 pages) |
31 May 2002 | Appointment of a voluntary liquidator (1 page) |
31 May 2002 | Resolutions
|
21 May 2002 | Registered office changed on 21/05/02 from: 35 aldborough road upminster essex RM14 2RP (1 page) |
1 October 2001 | Return made up to 28/08/01; full list of members (6 pages) |
28 July 2001 | Particulars of mortgage/charge (7 pages) |
11 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
25 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
8 October 1999 | Return made up to 28/08/99; full list of members (6 pages) |
9 June 1999 | Particulars of mortgage/charge (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
21 October 1998 | Return made up to 28/08/98; no change of members
|
21 October 1998 | Registered office changed on 21/10/98 from: 35 aldborough road upminster essex RM14 2RP (1 page) |
15 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
23 October 1997 | Return made up to 28/08/97; no change of members (4 pages) |
16 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
2 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
21 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
23 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |