Chadwell
Romford
Essex
RM6 6XT
Director Name | Trevor Howard Smart |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1997(2 years, 4 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Self Employed |
Correspondence Address | 22 Orchard Road Romford Essex RM7 8HR |
Secretary Name | J N H Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 1997(2 years, 4 months after company formation) |
Appointment Duration | 27 years, 2 months |
Correspondence Address | Beaver House Plough Road, Great Bentley Colchester Essex Co7 8l |
Director Name | James Norman Hammond |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Devonshire Road Basildon Essex SS15 6HA |
Secretary Name | James Norman Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Devonshire Road Basildon Essex SS15 6HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit6 Redbridge Enterprise Centre Thompson Close Ilford Essex IG1 1TY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,192 |
Cash | £133 |
Current Liabilities | £219,985 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
16 July 2002 | Dissolved (1 page) |
---|---|
16 April 2002 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
20 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Statement of affairs (8 pages) |
24 February 2000 | Appointment of a voluntary liquidator (1 page) |
24 February 2000 | Resolutions
|
29 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
10 November 1999 | Return made up to 10/10/99; full list of members
|
4 January 1999 | Return made up to 10/10/98; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
10 May 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
20 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
15 May 1997 | Secretary resigned;director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
16 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
20 August 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
8 January 1996 | Return made up to 10/10/95; full list of members
|
12 December 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 1-3 pelham road ilford essex IG1 1RF (1 page) |
18 May 1995 | Accounting reference date notified as 28/02 (1 page) |