Hornchurch
Essex
RM11 1DW
Director Name | Justin Peter Chick |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 April 2012) |
Role | Manager |
Correspondence Address | 30 Carnforth Gardens Elm Park Essex RM12 5DJ |
Secretary Name | Justin Peter Chick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2008(12 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 05 April 2012) |
Role | Company Director |
Correspondence Address | 30 Carnforth Gardens Elm Park Essex RM12 5DJ |
Director Name | John Edmund Franks |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Printer |
Correspondence Address | 10 Wayside Close Pettits Lane Romford Essex RM1 4ES |
Director Name | Michael O'Connell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Sales Director |
Correspondence Address | 40 Bohun Grove East Barnet Barnet Hertfordshire EN4 8UB |
Secretary Name | John Edmund Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Printer |
Correspondence Address | 8 Cornsland Close Hall Lane Upminster Essex RM14 1TQ |
Director Name | Mr David James King |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 February 2006) |
Role | Commercial Dir |
Country of Residence | United Kingdom |
Correspondence Address | 35 Northolt Way Hornchurch Essex RM12 5RR |
Director Name | Kenneth Brunton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2008) |
Role | Manager |
Correspondence Address | 53 Arundel Road Harold Wood Essex RM3 0RX |
Secretary Name | Kenneth Brunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2008) |
Role | Manager |
Correspondence Address | 53 Arundel Road Harold Wood Essex RM3 0RX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Thorntonronrs Ltd 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2012 | Final Gazette dissolved following liquidation (1 page) |
5 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 9 July 2011 (5 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 9 July 2011 (5 pages) |
26 July 2011 | Liquidators statement of receipts and payments to 9 July 2011 (5 pages) |
26 July 2011 | Liquidators statement of receipts and payments to 9 July 2011 (5 pages) |
14 February 2011 | Liquidators' statement of receipts and payments to 9 January 2011 (5 pages) |
14 February 2011 | Liquidators' statement of receipts and payments to 9 January 2011 (5 pages) |
14 February 2011 | Liquidators statement of receipts and payments to 9 January 2011 (5 pages) |
14 February 2011 | Liquidators statement of receipts and payments to 9 January 2011 (5 pages) |
24 September 2010 | Statement of affairs with form 4.19 (6 pages) |
24 September 2010 | Statement of affairs with form 4.19 (6 pages) |
19 August 2010 | Appointment of a voluntary liquidator (1 page) |
19 August 2010 | Appointment of a voluntary liquidator (1 page) |
19 August 2010 | Liquidators statement of receipts and payments to 9 July 2010 (5 pages) |
19 August 2010 | Liquidators' statement of receipts and payments to 9 July 2010 (5 pages) |
19 August 2010 | Liquidators' statement of receipts and payments to 9 July 2010 (5 pages) |
19 August 2010 | Liquidators statement of receipts and payments to 9 July 2010 (5 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from connaught house broomhill road woodford green essex IG8 0PY (1 page) |
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
29 July 2009 | Registered office changed on 29/07/2009 from connaught house broomhill road woodford green essex IG8 0PY (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (5 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (5 pages) |
7 April 2008 | Appointment terminated director and secretary kenneth brunton (1 page) |
7 April 2008 | Secretary appointed justin peter chick (2 pages) |
7 April 2008 | Appointment Terminated Director and Secretary kenneth brunton (1 page) |
7 April 2008 | Secretary appointed justin peter chick (2 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
6 February 2008 | Return made up to 22/12/07; full list of members; amend (7 pages) |
6 February 2008 | Return made up to 22/12/07; full list of members; amend (7 pages) |
15 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (3 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
13 September 2006 | Particulars of mortgage/charge (7 pages) |
13 September 2006 | Particulars of mortgage/charge (7 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New secretary appointed;new director appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New secretary appointed;new director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
29 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
29 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
29 December 2005 | Return made up to 27/12/05; full list of members (8 pages) |
29 December 2005 | Return made up to 27/12/05; full list of members (8 pages) |
1 February 2005 | Return made up to 27/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 27/12/04; full list of members
|
6 December 2004 | Resolutions
|
6 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
6 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
6 December 2004 | Resolutions
|
4 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
4 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
8 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 129 stamford hill london N16 5LQ (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 129 stamford hill london N16 5LQ (1 page) |
28 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
28 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
30 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
30 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
2 January 2002 | Return made up to 27/12/01; full list of members (8 pages) |
2 January 2002 | Return made up to 27/12/01; full list of members (8 pages) |
17 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
17 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 January 2001 | Return made up to 27/12/00; full list of members (8 pages) |
4 January 2001 | Return made up to 27/12/00; full list of members (8 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
29 December 1999 | Return made up to 27/12/99; full list of members (8 pages) |
29 December 1999 | Return made up to 27/12/99; full list of members (8 pages) |
5 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
5 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
26 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
25 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
17 February 1998 | Particulars of mortgage/charge (6 pages) |
17 February 1998 | Particulars of mortgage/charge (6 pages) |
5 February 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
5 February 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
9 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
27 December 1996 | Return made up to 27/12/96; full list of members (6 pages) |
27 December 1996 | Return made up to 27/12/96; full list of members (6 pages) |
17 May 1996 | Ad 10/04/96--------- premium £ si 24@1=24 £ ic 30076/30100 (2 pages) |
17 May 1996 | Ad 13/05/96--------- £ si 30000@1=30000 £ ic 76/30076 (2 pages) |
17 May 1996 | Ad 13/05/96--------- £ si 30000@1=30000 £ ic 76/30076 (2 pages) |
17 May 1996 | Ad 10/04/96--------- £ si 73@1=73 £ ic 3/76 (2 pages) |
17 May 1996 | Ad 10/04/96--------- £ si 73@1=73 £ ic 3/76 (2 pages) |
17 May 1996 | Ad 10/04/96--------- premium £ si 24@1=24 £ ic 30076/30100 (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Accounting reference date notified as 31/05 (1 page) |
23 April 1996 | Accounting reference date notified as 31/05 (1 page) |
31 January 1996 | Ad 28/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | Ad 28/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 January 1996 | Secretary resigned (1 page) |
5 January 1996 | New director appointed (1 page) |
5 January 1996 | New secretary appointed;new director appointed (1 page) |
5 January 1996 | Director resigned (1 page) |
27 December 1995 | Incorporation (38 pages) |