Hornchurch
Essex
RM12 6HH
Secretary Name | Martin Keith Slade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 10 March 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Dales 38 Glebe Road South Cheam Surrey SM2 7NT |
Director Name | Mrs Kim Mary McFarland |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2001(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 March 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The White House High Street Stockbridge Hampshire SO20 6HF |
Director Name | Nigel David Stuart Tweed |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 July 2004) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gosling Green House Groton Sudbury Suffolk CO10 5EX |
Secretary Name | Caroline Susan Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 September 1994) |
Role | Secretary |
Correspondence Address | 85 Brookside Avenue Ashford Middlesex TW15 3LZ |
Director Name | Mr David Lyon Liddell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard House Church Road Barcombe Lewes East Sussex BN8 5TW |
Director Name | John Quentin Eyre Springman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1995) |
Role | Product Manager |
Correspondence Address | 16 Claxton Grove London W6 8HF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2008 | Application for striking-off (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 September 2006 | Return made up to 01/09/06; full list of members (7 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
16 June 2006 | Director's particulars changed (1 page) |
27 September 2005 | Return made up to 01/09/05; full list of members (7 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
11 October 2004 | Resolutions
|
21 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
19 July 2004 | Director resigned (1 page) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
25 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
17 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
27 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
22 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
27 September 2000 | Return made up to 01/09/00; full list of members
|
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
7 September 1999 | Return made up to 01/09/99; no change of members (5 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: lightermans court 5 gainsford street tower bridge london SE1 2NE (1 page) |
15 October 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
2 October 1998 | Return made up to 01/09/98; no change of members (5 pages) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
9 October 1997 | Return made up to 01/09/97; full list of members (8 pages) |
23 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
2 October 1996 | Return made up to 01/09/96; full list of members
|
11 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 June 1996 | Director resigned (1 page) |
2 November 1995 | Return made up to 01/09/95; full list of members
|
13 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
13 October 1995 | Resolutions
|
28 September 1994 | Registered office changed on 28/09/94 from: 32 st mary at hill london EC3P 3AJ (1 page) |