Theydon Bower
Epping
Essex
CM16 7AB
Director Name | Mr Dennis Gordon Phillips |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1992(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 06 April 1999) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Francombe Gardens Romford Essex RM1 2TH |
Secretary Name | Mr Simon Hing-Lung Cheung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 April 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 69 West Road Stratford London E15 3PX |
Director Name | Mrs Marjorie Anne Davey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | Bowers Farm House Navestock Side Brentwood Essex SS13 2EZ |
Secretary Name | Mr John Joseph Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market Cross House High Street Newport Essex CB11 3PG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | South Eastern House 140 High Road South Woodford London E18 2QS |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 November 1998 | Application for striking-off (1 page) |
8 October 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
8 October 1998 | Resolutions
|
29 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: unit 3 raven road south woodford london E18 (1 page) |
4 September 1997 | Resolutions
|
4 September 1997 | Accounts for a dormant company made up to 31 March 1997 (10 pages) |
23 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
20 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
10 March 1995 | Registered office changed on 10/03/95 from: unit 2 raven road south woodford london E18 1HB (1 page) |