Rainham
Romford
Essex
RM13 9RB
Director Name | Mr Leonard William Attreed |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(3 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 25 Wykeham Avenue Hornchurch Essex RM11 2LA |
Director Name | Mrs Kathleen Attreed |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Administration Clerk |
Country of Residence | England |
Correspondence Address | 25 Wykeham Avenue Hornchurch Essex RM11 2LA |
Secretary Name | Mr Leonard William Attreed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Wykeham Avenue Hornchurch Essex RM11 2LA |
Director Name | Stephen Victor Eaton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 September 2000) |
Role | Sales Manager |
Correspondence Address | 1 Hornchurch Close Wickford Essex SS11 8XS |
Director Name | Mr Bryan Mark Robert Wiegand |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 2001) |
Role | Instruction Manager |
Country of Residence | England |
Correspondence Address | 6 Forefield Green Chelmsford Essex CM1 6YU |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,161 |
Cash | £68 |
Current Liabilities | £442,852 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
7 September 2007 | Dissolved (1 page) |
---|---|
7 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 May 2007 | Liquidators statement of receipts and payments (5 pages) |
8 November 2006 | Liquidators statement of receipts and payments (5 pages) |
15 May 2006 | Liquidators statement of receipts and payments (5 pages) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 May 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
22 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
27 October 2003 | Liquidators statement of receipts and payments (5 pages) |
24 October 2002 | Statement of affairs (20 pages) |
24 October 2002 | Appointment of a voluntary liquidator (2 pages) |
24 October 2002 | Resolutions
|
15 October 2002 | Registered office changed on 15/10/02 from: 7A central parade ley street ilford essex IG2 7DE (1 page) |
14 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
11 December 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
10 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: concept house tonbridge road romford essex RM3 8TS (1 page) |
10 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
11 September 2000 | Return made up to 08/08/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
25 October 1999 | Return made up to 08/08/99; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
19 November 1998 | Return made up to 08/08/98; full list of members
|
13 August 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: 25 wykeham avenue hornchurch romford essex RM11 2LA (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
16 December 1997 | Return made up to 08/08/97; no change of members (4 pages) |
14 July 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
13 October 1996 | Return made up to 08/08/96; no change of members (4 pages) |
11 July 1996 | Company name changed concept windows and conservatori es LIMITED\certificate issued on 12/07/96 (2 pages) |
10 June 1996 | Accounts for a dormant company made up to 31 August 1995 (2 pages) |
10 June 1996 | Resolutions
|
29 May 1996 | Registered office changed on 29/05/96 from: 43/45 butts green road hornchurch essex RM11 2JX (1 page) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Return made up to 08/08/95; full list of members (5 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 25 wykeham avenue hornchurch essex RM11 2LA (1 page) |