Horndon On The Hill
Stanford Le Hope
Essex
SS17 8LY
Secretary Name | Nicholas Stuart Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1993(1 year after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 June 1998) |
Role | Company Director |
Correspondence Address | Rosedene Mill Lane Horndon On Hill Stanford Le Hope Essex SS17 8LY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 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 | 23 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | David Robert Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(same day as company formation) |
Role | Relued Bank Manager |
Correspondence Address | Millsail Horndon On The Hill Stanford Le Hope Essex SS17 8LX |
Registered Address | 32 The Broadway Grays Essex RM17 6EW |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
30 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 December 1996 | Return made up to 23/09/96; full list of members
|
24 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
15 November 1995 | Return made up to 23/09/95; no change of members
|
4 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |