Ilford
Essex
IG3 9BU
Director Name | Moira Patricia Wilkinson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 11 September 2007) |
Role | Care Manager |
Correspondence Address | 20 Bathurst Road Ilford Essex IG1 4LA |
Director Name | Jane Lee Burt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 11 September 2007) |
Role | Manager |
Correspondence Address | 66 Campbell Avenue Ilford Essex IG6 1EB |
Secretary Name | Jane Lee Burt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | 66 Campbell Avenue Ilford Essex IG6 1EB |
Director Name | John Albert Wren |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 46 Donington Avenue Ilford Essex IG6 1DP |
Director Name | Deborah Anne Pearce |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | 41 Somersby Gardens Ilford Essex IG4 5DY |
Director Name | Stanley Dobrin |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 21 Sussex Close Ilford Essex IG4 5DP |
Secretary Name | Jenny Morgan Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernhall Cottages Roding Lane South Redbridge Ilford Essex IG4 5PR |
Director Name | Joan Macer |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 December 2000) |
Role | Housewife |
Correspondence Address | 10 Seaforth Gardens Woodford Green Essex IG8 7QS |
Director Name | John Manuel |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 March 2001) |
Role | Retired Head |
Correspondence Address | 21 Tillotson Road Ilford Essex IG1 4UZ |
Director Name | Jean Mary Wilmshurst |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 October 2006) |
Role | Retired |
Correspondence Address | 12 Anne Way Ilford Essex IG6 2TT |
Director Name | Maria Smith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 1998) |
Role | Nurse |
Correspondence Address | 74 Onslow Gardens South Woodford London E18 1NB |
Director Name | Mr Jayant Gopalji Gohil |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Meadway Ilford Essex IG3 9BH |
Secretary Name | Jean Mary Wilmshurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | 12 Anne Way Ilford Essex IG6 2TT |
Secretary Name | Ronald James Overton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 65 Wickham Road Witham Essex CM8 1XE |
Director Name | Mr Martin Gudde |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Lessingham Avenue Ilford Essex IG5 0BJ |
Director Name | Susan May Jones |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | 45 Overton Drive London E11 2LW |
Director Name | Susan Ruth Matthews |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2006) |
Role | Teacher |
Correspondence Address | 8 Laurel Bank Road Enfield Middlesex EN2 0JU |
Registered Address | 66 Campbell Avenue Ilford Essex IG6 1EB |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2007 | Application for striking-off (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 531-535 high road ilford essex IG1 1TZ (1 page) |
29 August 2006 | Restoration by order of the court (3 pages) |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2003 | Amended accounts made up to 31 March 2002 (13 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
24 October 2002 | Annual return made up to 17/10/02 (6 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
28 October 2001 | Annual return made up to 17/10/01
|
12 October 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
21 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
18 January 2001 | Director resigned (1 page) |
7 November 2000 | Annual return made up to 17/10/00
|
15 May 2000 | Director resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: 13 granville road ilford essex IG1 4RU (1 page) |
8 November 1999 | Annual return made up to 17/10/99
|
8 November 1999 | Director's particulars changed (1 page) |
17 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
8 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
9 October 1998 | Annual return made up to 17/10/98 (6 pages) |
2 October 1998 | Secretary's particulars changed (1 page) |
21 September 1998 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
29 October 1997 | Annual return made up to 17/10/97 (6 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
19 June 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
23 October 1996 | Annual return made up to 17/10/96
|
5 December 1995 | Accounting reference date notified as 31/03 (1 page) |
17 October 1995 | Incorporation (46 pages) |