Hook End
Brentwood
Essex
CM15 0HL
Secretary Name | Mr Anthony Frederick McCann |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1993(10 months, 4 weeks after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Sole Trader |
Correspondence Address | 54 Morley Hill Stanford Le Hope Essex SS17 8HY |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Anthony Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | Lilac Cottage Brewers End Takeley Bishops Stortford Hertfordshire CM22 6SB |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
11 November 1997 | Dissolved (1 page) |
---|---|
25 October 1996 | Order of court to wind up (1 page) |
25 October 1996 | Dissolution deferment (2 pages) |
25 October 1996 | Completion of winding up (1 page) |
18 May 1995 | Liquidators statement of receipts and payments (6 pages) |