Great Berry
Basildon
Essex
SS16 6SD
Director Name | Miss Georgina Elizabeth Nicklen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 174 Lyndhurst Drive Hornchurch Essex RM11 1JW |
Secretary Name | Miss Georgina Elizabeth Nicklen |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1997(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 174 Lyndhurst Drive Hornchurch Essex RM11 1JW |
Director Name | Miss Georgina Elizabeth Nicklen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 174 Lyndhurst Drive Hornchurch Essex RM11 1JW |
Secretary Name | Miss Georgina Elizabeth Nicklen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 174 Lyndhurst Drive Hornchurch Essex RM11 1JW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | L H Perry & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 1997) |
Correspondence Address | 40 Bowling Green Lane London EC1R 0NE |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
27 February 2001 | Dissolved (1 page) |
---|---|
27 November 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Appointment of a voluntary liquidator (1 page) |
27 August 1998 | Resolutions
|
27 August 1998 | Statement of affairs (7 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 40 bowling green lane london EC1R 0NE (1 page) |
2 October 1997 | Return made up to 16/09/97; no change of members (6 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
3 February 1997 | Accounts for a small company made up to 30 April 1995 (1 page) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Return made up to 16/09/96; no change of members (4 pages) |
23 February 1996 | Company name changed pallett store LIMITED\certificate issued on 26/02/96 (2 pages) |
19 October 1995 | Director's particulars changed (2 pages) |
19 October 1995 | Return made up to 16/09/95; full list of members (6 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 14 mahonia drive great berry basildon essex SS16 6SD (1 page) |
7 March 1995 | Ad 03/02/95--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
7 March 1995 | Accounting reference date notified as 30/04 (1 page) |