Doddinghurst
Brentwood
Essex
CM15 0SP
Secretary Name | Anthony John Bonsels |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1993(same day as company formation) |
Role | Production Manager |
Correspondence Address | 73 Wharfdale Gardens Thornton Heath Surrey DR4 6LE |
Director Name | David Andrew White |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Role | Lithographic Proofer |
Correspondence Address | 6 Church Lane North Ockendon Upminster Essex RM14 3TU |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 October 1998 | Dissolved (1 page) |
---|---|
16 July 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
19 May 1997 | Liquidators statement of receipts and payments (5 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | Appointment of a voluntary liquidator (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: unit 2 & 2A tower workships 58 riley road london SE1 3DG (1 page) |
27 April 1995 | Return made up to 30/04/95; no change of members (4 pages) |