Tysea Hill
Stapleford Abbots
Essex
RM4 1JP
Director Name | Gillian Mary Holman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1999(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 March 2001) |
Role | Chairman |
Correspondence Address | 16 Gage Close Royston Hertfordshire SG8 7BE |
Director Name | Peter John Welch |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1999(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 March 2001) |
Role | Operations |
Correspondence Address | 37 Otley Drive Ilford Essex IG2 6SL |
Secretary Name | John Patrick Holman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1999(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | 16 Gage Close Royston Hertfordshire SG8 7BE |
Secretary Name | Barbara Julie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Twincott Tysea Hill Stapleford Abbotts Romford Essex RM4 1JP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Roxburge House 273-287 Regent Street London W1R 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2000 | Application for striking-off (1 page) |
22 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 January 2000 | Return made up to 06/01/00; full list of members (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
20 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
19 August 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Return made up to 18/02/97; no change of members (4 pages) |
23 September 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
23 September 1996 | Resolutions
|
4 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
31 August 1995 | Ad 15/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |