Barking
Essex
IG11 9BS
Secretary Name | P E Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 September 1998(3 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months |
Correspondence Address | 467 Rainham Road South Dagenham Essex RM10 7XJ |
Director Name | Colin Denis Jupp |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Pleasant View Main Road Woodham Ferrers Essex CM3 8RW |
Secretary Name | David John Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Businessman |
Correspondence Address | 173 Westrow Drive Barking Essex IG11 9BS |
Director Name | Lorraine Ellen Adams |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1998) |
Role | Sales Person |
Correspondence Address | 173 Westrow Drive Barking Essex IG11 9BS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 September 2003 | Dissolved (1 page) |
---|---|
5 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
2 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
29 September 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Appointment of a voluntary liquidator (2 pages) |
6 April 1999 | Statement of affairs (11 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: 467 rainham road south dagenham essex RM10 7XJ (1 page) |
4 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 November 1997 | Return made up to 07/03/97; full list of members; amend (6 pages) |
9 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 December 1996 | New director appointed (2 pages) |
28 August 1996 | Director resigned (1 page) |
22 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |