Rainham
Essex
RM13 9JU
Secretary Name | Mr Alan Robert Blackman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | Fenncreek Lodge 96 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AF |
Director Name | Martyn David Hollands |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 20 March 2001) |
Role | Transport Director |
Correspondence Address | 12 St James Avenue West Stamford Le Hope Essex SS17 7BB |
Director Name | Mr Roger Donald Day |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 60 Grangewood Avenue Woodside Estate Grays Essex RM16 4AJ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Ensign House 42/44 Thomas Road London E14 7BJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 September 1998 | Receiver ceasing to act (1 page) |
24 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 March 1996 | Receiver's abstract of receipts and payments (2 pages) |