Ilford
Essex
IG1 3QT
Secretary Name | Susan Iris Uttridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 23 Meldrum Road Goodmayes Ilford Essex IG3 9PQ |
Director Name | Thomas Jude McHale |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1996(10 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Civilsmanager |
Correspondence Address | 23 Meldrum Road Goodmayes Ilford Essex IG3 9PQ |
Director Name | Ruth Alison Dixon |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Grenidge Way Oakley Bedford Bedfordshire MK43 7SF |
Secretary Name | Margaret McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Woolston Avenue Letchworth Hertfordshire SG6 2ED |
Registered Address | 1 & 2 Raymond Building Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
21 February 2004 | Dissolved (1 page) |
---|---|
21 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
2 April 2002 | Liquidators statement of receipts and payments (5 pages) |
15 October 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
26 March 2001 | Liquidators statement of receipts and payments (5 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 34 bedford road hitchin hertfordshire SG5 1HF (1 page) |
18 April 2000 | Notice of discharge of Administration Order (4 pages) |
28 March 2000 | Statement of affairs (5 pages) |
28 March 2000 | Appointment of a voluntary liquidator (2 pages) |
28 March 2000 | Resolutions
|
5 November 1999 | Administrator's abstract of receipts and payments (3 pages) |
2 July 1999 | Administrator's abstract of receipts and payments (3 pages) |
8 December 1998 | Administrator's abstract of receipts and payments (3 pages) |
24 July 1998 | Administrator's abstract of receipts and payments (2 pages) |
24 July 1998 | Administrator's abstract of receipts and payments (2 pages) |
9 July 1997 | Administrator's abstract of receipts and payments (2 pages) |
31 January 1997 | Notice of result of meeting of creditors (16 pages) |
15 January 1997 | Statement of administrator's proposal (17 pages) |
11 November 1996 | Administration Order (3 pages) |
1 November 1996 | Notice of Administration Order (1 page) |
6 September 1996 | New director appointed (2 pages) |
25 October 1995 | Incorporation (28 pages) |