Romford
Essex
RM7 7LJ
Director Name | Mr Anthony Roger Dawson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 07 September 2010) |
Role | Mouldmaking |
Country of Residence | England |
Correspondence Address | 13 Chestnut Avenue Hatfield Peverel Essex CM3 2LL |
Secretary Name | Jane Elizabeth Coughlan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Willow Street Romford Essex RM7 7LJ |
Director Name | Paul Leeming |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | 1 School Road Borley Sudbury Suffolk CO10 7AD |
Director Name | Raymond Martin Taylor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | 269 Baddow Road Chelmsford Essex CM2 7QA |
Director Name | Helen Ruth Barber |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 9 Manor Farm Close Carlton Goole North Humberside DN14 9QS |
Director Name | Julia Madeline Pellow |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Role | Registation Agent |
Correspondence Address | 81 Green Road Leeds West Yorkshire LS6 4LE |
Secretary Name | Julia Madeline Pellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Role | Registation Agent |
Correspondence Address | 81 Green Road Leeds West Yorkshire LS6 4LE |
Director Name | James Francis Bright |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 January 2008) |
Role | Mould Making |
Correspondence Address | 20 Felstead Road Loughton Essex IG10 3BB |
Director Name | David Mark Colvin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 October 2006) |
Role | Mould Making |
Correspondence Address | 46 Heron Way Chelmsford Essex CM3 6TP |
Director Name | John Edward Howse |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1999) |
Role | Mould Making |
Correspondence Address | 156a Hatch Road Brentwood Essex CM15 9QB |
Director Name | Paul Leeming |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(1 year, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | 32 Salcombe Drive Romford Essex RM6 6DX |
Director Name | Raymond Martin Taylor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 April 2008) |
Role | Mould Making |
Correspondence Address | 269 Baddow Road Chelmsford Essex CM2 7QA |
Director Name | Anthony Charles Tunkin |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 2004) |
Role | Mould Making |
Correspondence Address | 64 Birch Close Romford Essex RM7 8EU |
Director Name | Adrian Watts |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 December 2003) |
Role | Mould Making |
Correspondence Address | 13 Elmtree Avenue Brentwood Essex CM15 0BH |
Director Name | Paul Leeming |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | 1 School Road Borley Sudbury Suffolk CO10 7AD |
Registered Address | Unit H Chesham Close Romford Essex RM7 7PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 February 2009 | Annual return made up to 19/01/09 (3 pages) |
13 February 2009 | Annual return made up to 19/01/09 (3 pages) |
6 October 2008 | Director appointed raymond martin taylor (2 pages) |
6 October 2008 | Director appointed paul leeming (2 pages) |
6 October 2008 | Director appointed raymond martin taylor (2 pages) |
6 October 2008 | Director appointed paul leeming (2 pages) |
22 September 2008 | Appointment terminated director raymond taylor (1 page) |
22 September 2008 | Appointment Terminated Director paul leeming (1 page) |
22 September 2008 | Appointment terminated director paul leeming (1 page) |
22 September 2008 | Appointment Terminated Director raymond taylor (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Annual return made up to 19/01/08 (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Annual return made up to 19/01/08 (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
22 February 2007 | Annual return made up to 19/01/07 (6 pages) |
22 February 2007 | Annual return made up to 19/01/07
|
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
22 February 2006 | Annual return made up to 19/01/06
|
22 February 2006 | Annual return made up to 19/01/06 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 February 2005 | Annual return made up to 19/01/05 (6 pages) |
15 February 2005 | Annual return made up to 19/01/05 (6 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 February 2004 | Annual return made up to 19/01/04 (7 pages) |
23 February 2004 | Annual return made up to 19/01/04 (7 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
28 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
9 February 2003 | Annual return made up to 19/01/03 (6 pages) |
9 February 2003 | Annual return made up to 19/01/03
|
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Annual return made up to 19/01/02 (5 pages) |
5 March 2002 | Annual return made up to 19/01/02 (5 pages) |
8 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
8 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
24 January 2001 | Annual return made up to 19/01/01 (5 pages) |
24 January 2001 | Annual return made up to 19/01/01
|
13 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
13 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
28 February 2000 | Annual return made up to 19/01/00 (5 pages) |
28 February 2000 | Annual return made up to 19/01/00 (5 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
26 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
26 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
15 February 1999 | Annual return made up to 19/01/99
|
15 February 1999 | Annual return made up to 19/01/99 (6 pages) |
5 May 1998 | Full accounts made up to 31 October 1997 (12 pages) |
5 May 1998 | Full accounts made up to 31 October 1997 (12 pages) |
12 February 1998 | Annual return made up to 19/01/98 (6 pages) |
12 February 1998 | Annual return made up to 19/01/98 (6 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1997 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
3 August 1997 | Accounts made up to 31 October 1996 (1 page) |
26 February 1997 | Company name changed crows road LIMITED\certificate issued on 27/02/97 (2 pages) |
26 February 1997 | Company name changed crows road LIMITED\certificate issued on 27/02/97 (2 pages) |
26 February 1997 | Particulars of mortgage/charge (5 pages) |
26 February 1997 | Particulars of mortgage/charge (5 pages) |
18 February 1997 | Annual return made up to 19/01/97 (6 pages) |
18 February 1997 | Annual return made up to 19/01/97 (6 pages) |
12 February 1997 | Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page) |
12 February 1997 | Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Secretary resigned;director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Secretary resigned;director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Memorandum and Articles of Association (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Resolutions
|
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: 20 central road leeds LS1 6DE (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Memorandum and Articles of Association (2 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: 20 central road leeds LS1 6DE (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Resolutions
|
21 February 1996 | Resolutions
|
21 February 1996 | Annual return made up to 19/01/96 (4 pages) |
21 February 1996 | Annual return made up to 19/01/96 (4 pages) |
21 February 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
21 February 1996 | Accounts made up to 31 January 1996 (2 pages) |
21 February 1996 | Resolutions
|
19 January 1995 | Incorporation (20 pages) |