Grays
Essex
RM17 6AW
Secretary Name | Mr Andrew Arthur Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1993(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 19 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 188 Suttons Lane Hornchurch Essex RM12 6RU |
Director Name | Anne Chong Yang Tay |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1994(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 19 June 2007) |
Role | Health Visitor |
Correspondence Address | 18 Hollis Way Southwick Trowbridge Wiltshire BA14 9PH |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Mr Keith Smith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 244 Russet House Grays Essex RM17 6SF |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr Frederick David Cole |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(1 year after company formation) |
Appointment Duration | 4 months (resigned 06 October 1993) |
Role | Furniture Retailer |
Correspondence Address | 85 Saunton Road Hornchurch Essex RM12 4HQ |
Secretary Name | Mr Frederick David Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(1 year after company formation) |
Appointment Duration | 4 months (resigned 06 October 1993) |
Role | Furniture Retailer |
Correspondence Address | 85 Saunton Road Hornchurch Essex RM12 4HQ |
Director Name | Neil Lawrence Moylan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 July 1996) |
Role | Retailer |
Correspondence Address | Marshview Wharf Road Fobbing Essex SS17 9JP |
Registered Address | 1 & 3 The Broadway Grays Essex RM17 6EW |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | £501 |
Cash | £20,573 |
Current Liabilities | £21,357 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2007 | Application for striking-off (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Secretary's particulars changed (1 page) |
7 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 June 2003 | Secretary's particulars changed (1 page) |
6 June 2003 | Return made up to 31/05/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 May 2000 | Return made up to 31/05/00; full list of members (6 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 July 1996 | Director resigned (1 page) |
26 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
26 June 1996 | Auditor's resignation (1 page) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |