Spring Elms Lane
Little Baddow
Essex
CM3 4SD
Secretary Name | Joan Scarsbrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1992(2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 16 November 2004) |
Role | Company Director |
Correspondence Address | 30 Howard Road Upminster Essex RM14 2UF |
Director Name | Stephen John Mills |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 Westbrook Road Blackheath London SE3 0NS |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 9 Guildford Road Brighton East Sussex BN1 3LU |
Director Name | Colin Davies |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Finance Director |
Correspondence Address | 109 Mariners Way Off Lymebrook Way Maldon Essex CM9 6YX |
Director Name | John Hutton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2003) |
Role | Executive Director |
Correspondence Address | Connaught House Ongar Road, Stondon Massey Brentwood Essex CM15 0EQ |
Registered Address | Neopost House South Street Romford Essex RM1 2AR |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Hylands |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2004 | Application for striking-off (1 page) |
14 October 2003 | Director resigned (1 page) |
19 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
4 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
19 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
13 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
21 November 2001 | Director's particulars changed (1 page) |
5 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
18 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
14 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
9 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
12 August 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
21 July 1999 | Director's particulars changed (1 page) |
4 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
13 August 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
8 August 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
18 June 1997 | Return made up to 13/05/97; full list of members (6 pages) |
26 September 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
25 May 1996 | Return made up to 13/05/96; no change of members
|
19 June 1995 | Return made up to 13/05/95; no change of members (4 pages) |