Billericay
Essex
CM12 0YF
Director Name | Robert Charles Green |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1993(same day as company formation) |
Role | Man Dir |
Correspondence Address | Yfere Doddinghurst Road Pear Tree Road Doddinghurst Essex CM15 0QU |
Secretary Name | Mr John Edward Plester |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Foxwell 15 Springcourt Road Enfield Middlesex EN2 8JP |
Director Name | Terry James Power |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables Garnett Lane Felstead Dunmow Essex CM6 3ED |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 April 2000 | Dissolved (1 page) |
---|---|
5 January 2000 | Liquidators statement of receipts and payments (5 pages) |
5 January 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 June 1999 | Liquidators statement of receipts and payments (5 pages) |
24 December 1998 | Liquidators statement of receipts and payments (5 pages) |
30 June 1998 | Liquidators statement of receipts and payments (5 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
17 December 1997 | Liquidators statement of receipts and payments (5 pages) |
20 June 1997 | Liquidators statement of receipts and payments (5 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: nobel house, nobel road eley estate edmonton london N18 3BH (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | Appointment of a voluntary liquidator (1 page) |
9 November 1995 | Return made up to 04/08/95; no change of members (4 pages) |
7 June 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |