Upminster
Essex
RM14 1RH
Secretary Name | Caroline Barbara Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1994(1 year, 8 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Hillcrest Road South Woodham Ferrers Chelmsford Essex CM3 5NU |
Director Name | Fiona Heather Scott |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months (resigned 15 February 1993) |
Role | Chartered Accountant |
Correspondence Address | Miraflores Church Road Ramsden Bellhouse Billericay Essex CM11 1RT |
Secretary Name | Mr Ronald Edward Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months (resigned 15 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Miraflores Church Road Ramsden Bellhouse Billericay Essex CM11 1RT |
Director Name | Angela Susan Stringer |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 15 November 1993) |
Role | Housewife |
Correspondence Address | 162 Handley Green Laindon Basildon Essex SS15 5XG |
Secretary Name | Mrs Evelyn Patricia Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 January 1994) |
Role | Caterer |
Correspondence Address | 13 The Leas Upminster Essex RM14 1RH |
Director Name | Caroline Barbara Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 14 Hillcrest Road South Woodham Ferrers Chelmsford Essex CM3 5NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
28 June 2000 | Dissolved (1 page) |
---|---|
28 March 2000 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
1 March 1999 | Liquidators statement of receipts and payments (6 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Appointment of a voluntary liquidator (1 page) |
27 February 1998 | Statement of affairs (7 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 10 station court station approach wickford essex SS11 7AT (1 page) |
2 June 1997 | Return made up to 01/05/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
4 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |