Hutton
Brentwood
Essex
CM13 2TJ
Secretary Name | Keri Jane Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1994(6 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 50 Brocksparkwood Hutton Brentwood Essex CM13 2TJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | C/O Moore Stephens Booth White 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
15 June 2002 | Dissolved (1 page) |
---|---|
15 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 March 2002 | Liquidators statement of receipts and payments (5 pages) |
11 January 2002 | Liquidators statement of receipts and payments (5 pages) |
11 July 2001 | Liquidators statement of receipts and payments (5 pages) |
18 January 2001 | Liquidators statement of receipts and payments (5 pages) |
28 July 2000 | Liquidators statement of receipts and payments (5 pages) |
25 January 2000 | Liquidators statement of receipts and payments (5 pages) |
30 July 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Liquidators statement of receipts and payments (5 pages) |
3 August 1998 | Liquidators statement of receipts and payments (5 pages) |
10 February 1998 | Liquidators statement of receipts and payments (5 pages) |
8 August 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
15 January 1996 | Appointment of a voluntary liquidator (2 pages) |
15 January 1996 | Resolutions
|
18 December 1995 | Registered office changed on 18/12/95 from: paulton house unit G7 1 britannia road warley brentwood essex CM14 5LD (1 page) |
11 August 1995 | Return made up to 25/08/95; full list of members
|