Collier Row
Romford
Essex
RM5 3JD
Secretary Name | Trinity Business Systems Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 November 1998(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 March 2001) |
Correspondence Address | 44-48 Magdalen Street Norwich Norfolk NR3 1JU |
Director Name | Clive Milton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Woodlands Avenue Chadwell Heath Romford Essex RM6 6EA |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Anthony Killaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Silvana Little Warley Lane Brentwood Essex |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | Anthony James Killarney |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1996(10 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | Sylvana Little Warley Hall Ln Childerditch Brentwood Essex CM13 3EX |
Director Name | Trevor Long |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1996(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 104 North Street Romford Essex RM1 1UA |
Secretary Name | David Ashley George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 April 1997) |
Role | Salesman |
Correspondence Address | 5 Goring Close Collier Row Romford Essex RM5 3JD |
Secretary Name | Trevor Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 104 North Street Romford Essex RM1 1UA |
Registered Address | Unit 12 Leyton Business Centre Etloe Road Leyton London E10 7BT |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leyton |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 June 1999 | Return made up to 07/04/99; no change of members (4 pages) |
9 December 1998 | New secretary appointed (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 July 1998 | Return made up to 07/04/98; no change of members (6 pages) |
4 February 1998 | Particulars of mortgage/charge (11 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: unit 11 leyton business centre etloe road leyton london E10 7B7 (1 page) |
14 August 1997 | Full accounts made up to 30 April 1996 (12 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: cambridge house 27 cambridge park london E11 2PU (1 page) |
29 April 1997 | Return made up to 07/04/97; full list of members
|
17 January 1997 | New secretary appointed;new director appointed (2 pages) |
17 January 1997 | Secretary resigned (1 page) |
1 June 1996 | Return made up to 07/04/96; full list of members (6 pages) |
20 May 1996 | Company name changed milton textiles LIMITED\certificate issued on 21/05/96 (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Incorporation (20 pages) |