Church Lane
Bulphan
Essex
RM14 3TP
Secretary Name | Anita Rose Hockton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2001(9 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | Ingarfield Church Lane Belphan Essex RM14 3TP |
Director Name | Mr Mark Edward Reardon |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1994) |
Role | Proposed Director |
Correspondence Address | 35 Wivenhoe Road Barking Essex IG11 0RB |
Secretary Name | Mr Jeffrey Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 15 Elgin Road Seven Kings Ilford Essex IG3 8LL |
Secretary Name | Anita Rose Hockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | Ingarfield Church Lane Belphan Essex RM14 3TP |
Director Name | Mr Michael Edward Ellingford |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2001) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 12 Mullein Court Grays Essex RM17 6UJ |
Secretary Name | Mr Michael Edward Ellingford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2001) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 12 Mullein Court Grays Essex RM17 6UJ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
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 |
Year | 2014 |
---|---|
Net Worth | -£29,583 |
Cash | £2,227 |
Current Liabilities | £73,264 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 June 2005 | Dissolved (1 page) |
---|---|
7 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
28 September 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2003 | Appointment of a voluntary liquidator (1 page) |
16 September 2003 | Resolutions
|
16 September 2003 | Statement of affairs (6 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 138 park lane romford essex RM11 1BE (1 page) |
12 April 2003 | Return made up to 30/03/03; full list of members
|
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned;director resigned (1 page) |
6 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 April 2000 | Return made up to 30/03/00; full list of members
|
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 May 1998 | Return made up to 30/03/98; no change of members
|
11 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 June 1996 | Return made up to 30/03/96; full list of members (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
8 June 1995 | Return made up to 30/03/95; no change of members (4 pages) |