Moreton
Essex
CM5 0JE
Director Name | Richard J Bolte |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 August 1996(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 16 October 2007) |
Role | Conpany Officer |
Correspondence Address | 16 Biddle Way Mount Laurel New Jersey 08056 |
Secretary Name | David John Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(5 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 16 October 2007) |
Role | Accountant |
Correspondence Address | 39a Palmerston Road Buckhurst Hill Essex IG9 5PA |
Director Name | David John Oliver |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 64 Eagle Close Waltham Abbey Essex EN9 3NA |
Director Name | Mr Alan Reginald Wood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill House Mill Lane Great Braxted Essex Cm8 |
Secretary Name | Mr William John Bootle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sherrard Mews Rectory Road Welwyn Hertfordshire AL7 8AX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Bernard House 52-54 Peregrine Road Hainault Ilford Essex IG6 3SZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 May 2007 | Application for striking-off (1 page) |
8 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
29 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
25 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
26 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 April 2000 | Return made up to 30/03/00; full list of members
|
14 June 1999 | Return made up to 30/03/99; full list of members (6 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 March 1999 | New secretary appointed (2 pages) |
30 March 1999 | Secretary resigned (1 page) |
1 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
31 March 1998 | Return made up to 30/03/98; no change of members
|
2 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 March 1997 | Return made up to 30/03/97; no change of members
|
22 November 1996 | Company name changed bdp international (uk) LIMITED\certificate issued on 25/11/96 (2 pages) |
11 September 1996 | New director appointed (2 pages) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Company name changed bernard-radix LIMITED\certificate issued on 14/08/96 (3 pages) |
13 August 1996 | Director resigned (1 page) |
3 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 March 1996 | Return made up to 30/03/96; full list of members (6 pages) |
22 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
28 March 1995 | Return made up to 30/03/95; no change of members (4 pages) |
5 May 1994 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
4 May 1994 | Return made up to 30/03/94; full list of members (5 pages) |
25 April 1994 | Resolutions
|
21 December 1993 | Registered office changed on 21/12/93 from: newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HL (1 page) |
6 July 1993 | Secretary's particulars changed (2 pages) |
19 April 1993 | Director resigned;new director appointed (2 pages) |
19 April 1993 | Registered office changed on 19/04/93 from: 372 old street london EC1V 9LT (1 page) |
14 April 1993 | Accounting reference date notified as 31/03 (1 page) |
30 March 1993 | Incorporation (11 pages) |