Upminster
Essex
RM14 2EX
Director Name | Julia Frances Fowler |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1998(3 years, 5 months after company formation) |
Appointment Duration | 11 years (closed 15 April 2009) |
Role | Company Director |
Correspondence Address | The Glade 38 Parkland Avenue Upminster Essex RM14 2EX |
Secretary Name | Darren Albert Charles Fowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1998(3 years, 5 months after company formation) |
Appointment Duration | 11 years (closed 15 April 2009) |
Role | Company Director |
Correspondence Address | The Glade 38 Parkland Avenue Upminster Essex RM14 2EX |
Secretary Name | Darren Albert Charles Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 August 1997) |
Role | Company Director |
Correspondence Address | The Glade 38 Parkland Avenue Upminster Essex RM14 2EX |
Director Name | Paul Richard Thorne |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 1996) |
Role | Chartered Consulting Engineer |
Correspondence Address | 61 Raphael Drive Shoeburyness Southend On Sea Essex SS3 9UP |
Director Name | Darren Albert Charles Fowler |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 1997) |
Role | Builder |
Correspondence Address | The Glade 38 Parkland Avenue Upminster Essex RM14 2EX |
Director Name | Julia Frances Fowler |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 August 1997) |
Role | Builder |
Correspondence Address | The Glade 38 Parkland Avenue Upminster Essex RM14 2EX |
Director Name | Julia Frances Fowler |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 August 1997) |
Role | Builder |
Correspondence Address | The Glade 38 Parkland Avenue Upminster Essex RM14 2EX |
Director Name | Derek Goodes |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 18 Common Road Blue Bell Hill Chatham Kent ME5 9RG |
Director Name | Janet Smith |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 69 Lyndhurst Drive Hornchurch Essex RM11 1JL |
Secretary Name | Derek Goodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 18 Common Road Blue Bell Hill Chatham Kent ME5 9RG |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
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 | £27,274 |
Cash | £614 |
Current Liabilities | £129,275 |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
15 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 October 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
28 April 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators statement of receipts and payments (5 pages) |
17 October 2006 | Liquidators statement of receipts and payments (5 pages) |
21 April 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
19 April 2004 | Liquidators statement of receipts and payments (5 pages) |
10 October 2003 | Liquidators statement of receipts and payments (5 pages) |
24 April 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | Appointment of a voluntary liquidator (1 page) |
9 October 2000 | Statement of affairs (6 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: eton house 142-144 hillview avenue hornchurch essex RM11 2DL (1 page) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Accounts for a small company made up to 31 October 1998 (4 pages) |
4 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
24 November 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
5 November 1998 | Return made up to 10/10/98; no change of members (6 pages) |
2 October 1998 | New secretary appointed;new director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
18 April 1998 | Secretary resigned;director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
29 October 1997 | Return made up to 10/10/97; full list of members
|
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Secretary resigned;director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
2 June 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
28 February 1997 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
13 February 1997 | Resolutions
|
29 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
3 June 1996 | Return made up to 10/10/95; full list of members (6 pages) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Ad 24/11/95--------- £ si 50@2=100 £ ic 52/152 (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Ad 11/01/95--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
22 February 1996 | Director resigned (1 page) |
21 February 1996 | Company name changed greatex LIMITED\certificate issued on 22/02/96 (3 pages) |
18 February 1996 | New director appointed (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 9 the office village romford road stratford london E15 4EA (1 page) |
4 November 1994 | Secretary resigned;director resigned (1 page) |
10 October 1994 | Incorporation (14 pages) |