Bicknacre
Chelmsford
Essex
CM3 4XB
Director Name | Richard John Rogers |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1991(same day as company formation) |
Role | Surveyor |
Correspondence Address | 23 Blenheim Close Danbury Chelmsford Essex CM3 4NE |
Secretary Name | Richard John Rogers |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1991(same day as company formation) |
Role | Surveyor |
Correspondence Address | 23 Blenheim Close Danbury Chelmsford Essex CM3 4NE |
Director Name | Robert William Yarranton |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Role | Surveyor |
Correspondence Address | 2 Fairoak Drive Eltham London SE9 2QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
---|---|
25 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 1998 | Liquidators statement of receipts and payments (5 pages) |
16 January 1998 | Liquidators statement of receipts and payments (5 pages) |
10 July 1997 | Liquidators statement of receipts and payments (5 pages) |
8 July 1996 | Resolutions
|
8 July 1996 | Appointment of a voluntary liquidator (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
9 November 1995 | Return made up to 29/10/95; full list of members (6 pages) |
6 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |