Harold Wood
Romford
RM3 0TA
Director Name | Stephanie Irene Wright |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 May 1997) |
Role | Secretary |
Correspondence Address | 7 Sussex Avenue Harold Wood Romford Essex RM3 0TA |
Secretary Name | Stephanie Irene Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 May 1997) |
Role | Secretary |
Correspondence Address | 7 Sussex Avenue Harold Wood Romford Essex RM3 0TA |
Director Name | Mr Russell Anthony Jaques |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Companydirector |
Country of Residence | England |
Correspondence Address | The Laurels Doddinghurst Road Doddinghurst Brentwood Essex CM15 0SN |
Director Name | Keith Henry Platt |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Windacre Cricketers Lane Herongate Essex CM13 3QB |
Secretary Name | Mr Russell Anthony Jaques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Companydirector |
Country of Residence | England |
Correspondence Address | The Laurels Doddinghurst Road Doddinghurst Brentwood Essex CM15 0SN |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Elms House Elms Industrial Estate Church Road Harold Wood Romford Essex RM3 0JU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 May 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 7 sussex avenue harold wood romford essex RM3 0TA (1 page) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Secretary resigned;director resigned (2 pages) |
12 October 1995 | Return made up to 26/07/95; full list of members
|
10 October 1995 | New secretary appointed;new director appointed (2 pages) |