Hainault
Ilford
Essex
IG6 3TF
Secretary Name | Michael Philip Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1995(3 weeks after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Sheriffs Officer |
Correspondence Address | 475 New North Road Hainault Ilford Essex IG6 3TF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Andrea Elizabeth Podevin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 June 1997) |
Role | Sheriffs Officer |
Correspondence Address | 30 Churchill Lodge Savill Row Woodford Green Essex IG8 0UE |
Director Name | Geoffrey Richard Roberts |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2000) |
Role | Sheriffs Officer |
Correspondence Address | Lawoak Folly Bonnington Ashford Kent TN25 7BN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
6 March 2005 | Dissolved (1 page) |
---|---|
6 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2004 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Crt. Order -change of liquidator (26 pages) |
11 September 2004 | Appointment of a voluntary liquidator (1 page) |
11 September 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
6 November 2003 | Liquidators statement of receipts and payments (5 pages) |
8 May 2003 | Liquidators statement of receipts and payments (5 pages) |
18 November 2002 | Liquidators statement of receipts and payments (5 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Appointment of a voluntary liquidator (1 page) |
14 November 2001 | Statement of affairs (6 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 23A high road byfleet surrey KT14 7QH (1 page) |
8 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
13 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 May 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 January 2000 | Accounts for a small company made up to 30 April 1998 (8 pages) |
23 December 1999 | Return made up to 22/12/99; full list of members (6 pages) |
20 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
20 December 1998 | Director's particulars changed (1 page) |
1 July 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
10 February 1998 | Return made up to 22/12/97; full list of members (6 pages) |
10 February 1998 | Director resigned (1 page) |
24 April 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
30 May 1996 | Director's particulars changed (1 page) |
27 March 1996 | Return made up to 22/12/95; full list of members (6 pages) |
24 March 1996 | Director's particulars changed (1 page) |
11 March 1996 | Ad 01/05/95--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 140/142 the grove stratford london E15 5NS (1 page) |
10 April 1995 | Accounting reference date notified as 30/04 (1 page) |
22 December 1994 | Incorporation (15 pages) |