Lee Chapel Lane, Langdon Hills
Basildon
Essex
SS16 5PW
Director Name | Kenneth Edward Randall |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1992(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 May 2000) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Shepherds Cottage 60 The Heath East Malling Kent ME19 6JL |
Secretary Name | Eastgate Insurance Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 1996(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 23 May 2000) |
Correspondence Address | Pullman Place Great Western Road Gloucester GL1 3EA Wales |
Director Name | Christopher Rendell Croft |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Vardens Road London SW11 1RH |
Director Name | Philip John Greig |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Marryat Road London SW19 5BW |
Director Name | Mr Timothy John Robson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 September 1997) |
Role | Insurance Consultant |
Correspondence Address | 14 Baarncroft Drive Hempstead Gillingham Kent ME7 3TJ |
Secretary Name | Mr Alan Kevin Quilter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 September 1995) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Badgers Rest Lee Chapel Lane, Langdon Hills Basildon Essex SS16 5PW |
Director Name | Stephen Richard Derrick Bailey |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 1998) |
Role | Solicitor |
Correspondence Address | Somerville 6 Parkmead London SW15 5RS |
Secretary Name | Peter Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(3 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | Fernmead Glebe Road, Fernhurst Haslemere Surrey GU27 3EQ |
Secretary Name | EMCO (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | 10th Floor One America Square Crosswall London EC3N 2PR |
Registered Address | Eastgate House 40 Dukes Place London EC3A 7NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 December 1999 | Application for striking-off (1 page) |
27 May 1999 | Return made up to 06/05/99; full list of members (7 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 1998 | Director resigned (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page) |
14 May 1998 | Return made up to 06/05/98; full list of members (11 pages) |
18 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 September 1997 | Director resigned (1 page) |
2 June 1997 | Return made up to 06/05/97; full list of members (9 pages) |
16 April 1997 | Secretary's particulars changed (1 page) |
28 February 1997 | Director's particulars changed (1 page) |
2 August 1996 | Secretary's particulars changed (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: 5 lloyds avenue london EC3N 3AX (1 page) |
4 July 1996 | Particulars of mortgage/charge (7 pages) |
17 June 1996 | Declaration of assistance for shares acquisition (11 pages) |
14 June 1996 | Particulars of mortgage/charge (7 pages) |
17 May 1996 | Return made up to 06/05/96; full list of members (11 pages) |
14 April 1996 | Resolutions
|
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | New secretary appointed (1 page) |
2 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 November 1995 | Auditor's resignation (6 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 June 1995 | Return made up to 06/05/95; full list of members (8 pages) |
31 March 1995 | Full group accounts made up to 31 December 1994 (15 pages) |