Bovinger
Ongar
Essex
CM5 0NA
Director Name | Peter Robert Jackson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1992(same day as company formation) |
Role | Industrial Floor Layer |
Correspondence Address | 15 Bobbingworth Mill Bovinger Ongar Essex CM5 0NA |
Secretary Name | Patricia Anne Jackson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 23 June 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Bobbingworth Mill Bovinger Ongar Essex CM5 0NA |
Director Name | Rhys William Jackson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Finance Director |
Correspondence Address | 15 Bobbingworth Mill Bovinger Ongar Essex CM5 0NA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
29 July 1999 | Application for striking-off (1 page) |
8 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
22 October 1997 | Director resigned (1 page) |
17 July 1997 | Return made up to 23/06/97; no change of members (4 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: 309 high road loughton essex IG10 1AH (1 page) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: unit 14A woodside industrial estate woodside thornwood epping essex CM16 6LJ (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: c/o b w holman & co 309 high road loughton essex IG10 1AH (1 page) |
17 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |