Langdon Hills
Basildon
Essex
SS16 6RJ
Director Name | Amanda Louise Ford |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(2 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Business Executive |
Correspondence Address | 71 Radwinter Road Saffron Walden Essex CB11 3HU |
Director Name | Clive Nigel King |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(2 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Stonebridge Lane Cottages Fulbourn Cambridge CB1 5BU |
Secretary Name | Amanda Louise Ford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1994(2 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Business Executive |
Correspondence Address | 71 Radwinter Road Saffron Walden Essex CB11 3HU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
27 December 2000 | Dissolved (1 page) |
---|---|
27 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 July 2000 | Liquidators statement of receipts and payments (5 pages) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
12 July 1999 | Liquidators statement of receipts and payments (5 pages) |
25 January 1999 | Liquidators statement of receipts and payments (5 pages) |
3 August 1998 | Liquidators statement of receipts and payments (5 pages) |
20 January 1998 | Liquidators statement of receipts and payments (5 pages) |
20 August 1997 | Liquidators statement of receipts and payments (5 pages) |
10 January 1997 | Liquidators statement of receipts and payments (5 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Appointment of a voluntary liquidator (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: doric house 132 station road chingford london E4 6AB (1 page) |
17 October 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
24 March 1995 | Return made up to 15/02/95; full list of members (6 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |