Hornchurch
Essex
RM11 2RS
Director Name | Gladys Eva Ling |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1995(1 week, 1 day after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Teacher |
Correspondence Address | 93 Howard Crescent Durkar Yorkshire WF4 3AN |
Director Name | Jacqueline Ling |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1996(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Manageress |
Correspondence Address | 32 Brookside Hornchurch Essex RM11 2RS |
Director Name | Terence Michael Ling |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 32 Brookside Hornchurch Essex RM11 2RS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 January 1998 | Dissolved (1 page) |
---|---|
21 October 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 1997 | Liquidators statement of receipts and payments (5 pages) |
5 August 1996 | Appointment of a voluntary liquidator (1 page) |
5 August 1996 | Resolutions
|
22 July 1996 | Registered office changed on 22/07/96 from: 1 nightingale walk stevenage herts SG2 0QE (1 page) |
22 July 1996 | New secretary appointed;new director appointed (2 pages) |
26 March 1996 | Return made up to 07/03/96; full list of members
|
2 October 1995 | Registered office changed on 02/10/95 from: scottish mutual house 27-29 north st hornchurch essex RM11 1RS (1 page) |
30 March 1995 | Ad 07/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
30 March 1995 | Accounting reference date notified as 30/06 (1 page) |
27 March 1995 | Director resigned;new director appointed (2 pages) |