Newbury Park
Ilford
Essex
IG2 7BA
Director Name | Mr Terence Steven Holloway |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1994(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 54 Wards Road Newbury Ilford Essex IG2 7BA |
Secretary Name | Mr Terence Steven Holloway |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1994(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 54 Wards Road Newbury Ilford Essex IG2 7BA |
Director Name | Richard Fox |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 February 2004) |
Role | Building Surveyor |
Correspondence Address | 59 Corporation Street Stratford London E15 3HB |
Director Name | Jill Simister |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 2004) |
Role | Administrator |
Correspondence Address | 58 Preston Drive Wanstead London E11 2JB |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,334 |
Cash | £68,382 |
Current Liabilities | £78,143 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 January 2008 | Dissolved (1 page) |
---|---|
28 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 October 2007 | Liquidators statement of receipts and payments (5 pages) |
25 September 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
23 September 2005 | Liquidators statement of receipts and payments (5 pages) |
20 September 2004 | Statement of affairs (6 pages) |
20 September 2004 | Appointment of a voluntary liquidator (1 page) |
20 September 2004 | Resolutions
|
6 September 2004 | Registered office changed on 06/09/04 from: 54 wards road ilford essex IG2 7BA (1 page) |
28 July 2004 | Director resigned (1 page) |
17 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
6 March 2004 | Ad 01/02/04--------- £ si 5@1=5 £ ic 1100/1105 (2 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
17 February 2004 | Director resigned (1 page) |
9 June 2003 | Return made up to 29/05/03; full list of members
|
7 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Director's particulars changed (1 page) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
13 March 2002 | Ad 01/03/02--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
5 June 2001 | Return made up to 29/05/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
4 August 2000 | Return made up to 06/06/00; full list of members
|
31 July 2000 | £ nc 100/2100 12/06/00 (1 page) |
31 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
30 May 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
24 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
18 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
16 December 1997 | Company name changed ilford restoration management lt d\certificate issued on 17/12/97 (2 pages) |
14 August 1997 | Return made up to 06/06/97; no change of members (4 pages) |
9 December 1996 | Full accounts made up to 31 May 1996 (6 pages) |
10 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (7 pages) |
9 August 1995 | Return made up to 06/06/95; full list of members (6 pages) |
6 June 1994 | Incorporation (14 pages) |