Hornchurch
Essex
RM12 4RA
Director Name | Edward George Buckley |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1995(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 48 Eyhurst Avenue Elm Park Hornchurch Essex RM12 4RA |
Secretary Name | David John Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1995(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 48 Eyhurst Avenue Hornchurch Essex RM12 4RA |
Director Name | Gerald Walter Darby |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(5 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 18 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Harriotts Lane Ashtead Surrey KT21 2QG |
Director Name | Mr James Donald Dow |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(5 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 33 Sandringham Drive Welling Kent DA16 3QU |
Director Name | Jeanette Roast |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(5 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 377 Manford Way Chigwell Essex IG7 4AU |
Director Name | Alan John Anderson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Rectory Gardens Upminster Essex RM14 3YL |
Director Name | Lawrence Frederick Marchant |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Masefield Crescent Romford Essex RM3 7PL |
Secretary Name | Lawrence Frederick Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Masefield Crescent Romford Essex RM3 7PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Palladium House 1-4 Argyll Street London W1V 2LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£406,601 |
Cash | £4,707 |
Current Liabilities | £701,814 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2001 | Return made up to 20/08/00; full list of members
|
21 December 2000 | Return made up to 20/08/99; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 September 1998 | Return made up to 20/08/98; no change of members (7 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 March 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 November 1997 | Return made up to 20/08/97; no change of members (4 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: st clare house 30-33 minories london EC3N 1DU (1 page) |
10 March 1997 | Accounting reference date shortened from 31/08/96 to 31/03/96 (1 page) |
10 March 1997 | Full accounts made up to 31 March 1996 (13 pages) |
29 October 1996 | Return made up to 20/08/96; full list of members (6 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Ad 01/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1996 | Full accounts made up to 31 August 1995 (10 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: 13A cambridge park wanstead london E11 2PU (1 page) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Secretary resigned;director resigned (2 pages) |
29 December 1995 | New secretary appointed;new director appointed (2 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Company name changed a & m graphic design LIMITED\certificate issued on 31/10/95 (4 pages) |
12 September 1995 | Return made up to 20/08/95; no change of members (4 pages) |