Hornchurch
Essex
RM11 3ET
Director Name | Mr Daniel Fancourt |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 May 1997) |
Role | Car Salesman |
Country of Residence | England |
Correspondence Address | 26 Credon Road London SE16 3AB |
Secretary Name | Mr Trevor John Ainger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 May 1997) |
Role | Clothing Manufacturer |
Country of Residence | England |
Correspondence Address | 9 Suffolk Way Hornchurch Essex RM11 3ET |
Director Name | David Thomas Holsgrove |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 August 1995) |
Role | Builder |
Correspondence Address | 31 John Kennedy House Rotherhithe Old Road London SE16 2QE |
Director Name | Edward Albert Lawson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 August 1995) |
Role | Printworker |
Correspondence Address | 29 Cooper Close Waterloo London SE1 7QU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 82 Galley Wall Road London SE16 3PB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | South Bermondsey |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 25 May |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
20 November 1996 | Application for striking-off (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: 135/137 commercial street london E1 6BJ (1 page) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
2 August 1995 | Accounting reference date notified as 25/05 (1 page) |
1 August 1995 | Ad 25/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 June 1995 | Director resigned;new director appointed (2 pages) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | Registered office changed on 22/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |