Eastwood
Leigh On Sea
Essex
SS9 5FH
Director Name | Christopher David Stoker |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1992(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 50 Whitehead Lodge North Street Great Wakering Essex SS3 0EL |
Secretary Name | Christopher David Stoker |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1992(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 50 Whitehead Lodge North Street Great Wakering Essex SS3 0EL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
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 | £38,745 |
Cash | £1,271 |
Current Liabilities | £475,462 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
20 February 2002 | Dissolved (1 page) |
---|---|
20 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 June 2001 | Liquidators statement of receipts and payments (5 pages) |
11 December 2000 | Liquidators statement of receipts and payments (5 pages) |
23 June 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 June 1998 | Appointment of a voluntary liquidator (1 page) |
15 June 1998 | Resolutions
|
1 June 1998 | Registered office changed on 01/06/98 from: charter house 105 leigh road leigh-on-sea essex SS9 1JL (1 page) |
5 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
27 July 1997 | Return made up to 19/05/97; full list of members (6 pages) |
15 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
16 May 1996 | Return made up to 19/05/96; no change of members (4 pages) |
4 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
25 May 1995 | Return made up to 19/05/95; no change of members (4 pages) |