Newbury Park
Ilford
Essex
IG2 7SD
Director Name | Mr Roy Arthur Walter Shearmur |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1992(same day as company formation) |
Role | Sales Director |
Correspondence Address | 7 Forgefield Biggin Hill Westerham Kent TN16 3DS |
Secretary Name | Mr Frederick John Boreham |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1992(same day as company formation) |
Role | Administrator |
Correspondence Address | 1224 Eastern Avenue Newbury Park Ilford Essex IG2 7SD |
Director Name | Mr Ronald Masters |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 32 years |
Role | Engineer |
Correspondence Address | 68 Long Road Canvey Island Essex SS8 0JL |
Secretary Name | Mr Roy Arthur Walter Shearmur |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1992(6 months, 1 week after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Forgefield Biggin Hill Westerham Kent TN16 3DS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone N20 0LD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 January 2002 | Dissolved (1 page) |
---|---|
11 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
20 December 2000 | Liquidators statement of receipts and payments (5 pages) |
16 June 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
18 June 1999 | Liquidators statement of receipts and payments (5 pages) |
18 December 1998 | Liquidators statement of receipts and payments (5 pages) |
30 June 1998 | Liquidators statement of receipts and payments (5 pages) |
15 December 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1997 | Liquidators statement of receipts and payments (5 pages) |
17 December 1996 | Liquidators statement of receipts and payments (2 pages) |
2 July 1996 | Liquidators statement of receipts and payments (5 pages) |
18 December 1995 | Liquidators statement of receipts and payments (6 pages) |
3 July 1995 | Liquidators statement of receipts and payments (6 pages) |