Romford
Essex
RM3 7SP
Director Name | Mr Kevin Philip Bruty |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1999(4 years, 12 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hailsham Road Romford Essex RM3 7SP |
Director Name | Eileen Mary Bruty |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1999) |
Role | Consultant |
Correspondence Address | 19 Hailsham Road Romford Essex RM3 7SP |
Director Name | Corporate Solutions (London) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Correspondence Address | 150 Minories London EC3N 1LS |
Secretary Name | Willowbank Associates Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Correspondence Address | 11 Sun Street London EC2M 2QD |
Director Name | Willowbank Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(7 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 March 1995) |
Correspondence Address | 19/21 Swan Street West Malling Kent ME19 6JU |
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 | £12,869 |
Current Liabilities | £75,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 August 2004 | Dissolved (1 page) |
---|---|
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 December 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Statement of affairs (6 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Appointment of a voluntary liquidator (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 19 hailsham road romford essex RM3 7SP (1 page) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
19 June 2001 | Ad 21/05/01--------- £ si 49900@1=49900 £ ic 100/50000 (1 page) |
11 June 2001 | £ nc 1000/50000 21/05/01 (1 page) |
11 June 2001 | Resolutions
|
27 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Return made up to 05/08/99; full list of members
|
23 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 September 1998 | Return made up to 05/08/98; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
16 August 1996 | Return made up to 05/08/96; no change of members
|
16 August 1996 | New director appointed (2 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 19/21 swan street west malling maidstone kent (1 page) |
1 February 1996 | Accounting reference date shortened from 31/07 to 31/12 (1 page) |
20 October 1995 | Company name changed hovertrans uk LIMITED\certificate issued on 23/10/95 (4 pages) |
10 August 1995 | New secretary appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | Return made up to 05/08/95; full list of members
|