Ilford
Essex
IG1 1HE
Director Name | Peter Graham Scott |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1995(2 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Fulbourne Close Luton Bedfordshire LU4 9PW |
Director Name | Mr Robert Arthur Dexter |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Charlton Drive Biggin Hill Westerham Kent TN16 3TZ |
Director Name | Allan Rea |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Avellana Ashcott Road, Meare Glastonbury Somerset BA6 9ST |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | David Gurdon Riggs |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Role | Management Consultant Quality/Assessort |
Correspondence Address | 13 Mendip Close Axbridge Somerset BS26 2DG |
Director Name | Peter Graham Scott |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1 Fulbourne Close Luton Bedfordshire LU4 9PW |
Secretary Name | Allan Rea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Avellana Ashcott Road, Meare Glastonbury Somerset BA6 9ST |
Director Name | Lynn Gorski Jackson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 1993) |
Role | Financial Consultant |
Correspondence Address | Moorland Park St Ive Road Liskeard Cornwall PL14 5RD |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 May 2005 | Dissolved (1 page) |
---|---|
17 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
6 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
24 August 2001 | Sec/state's cert-release of liq. (1 page) |
5 July 2001 | Appointment of a voluntary liquidator (1 page) |
5 July 2001 | C/O re change of liq (5 pages) |
5 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 June 2001 | Liquidators statement of receipts and payments (5 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 2 nelson street southen on sea essex SS1 1EF (1 page) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
4 August 2000 | Liquidators statement of receipts and payments (5 pages) |
19 January 2000 | Liquidators statement of receipts and payments (5 pages) |
25 June 1999 | Liquidators statement of receipts and payments (5 pages) |
25 January 1999 | Liquidators statement of receipts and payments (5 pages) |
21 July 1998 | Liquidators statement of receipts and payments (5 pages) |
21 May 1998 | Sec of state rel of liq (1 page) |
20 May 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 May 1998 | O/C replacement of liquidator (43 pages) |
20 May 1998 | Appointment of a voluntary liquidator (1 page) |
25 June 1997 | Statement of affairs (5 pages) |
25 June 1997 | Appointment of a voluntary liquidator (2 pages) |
25 June 1997 | Resolutions
|
16 June 1997 | Registered office changed on 16/06/97 from: 165-167 high street rayleigh essex SS6 7QA (1 page) |
25 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: resource house 144A high street rayleigh essex SS6 7BU (1 page) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | New director appointed (2 pages) |