Hawkwell
Hockley
Essex
SS5 4ET
Director Name | Paul Murray |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Manager Repro Company |
Correspondence Address | 23 Clarendon Road South Woodford London E18 2AW |
Director Name | Peter North |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Sales Manger |
Correspondence Address | 26a Inglemere Road Mitcham Surrey CR4 2BT |
Director Name | Mr David O'Dell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Meynell Gardens Hackney London E9 7AT |
Secretary Name | Paul Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1997(1 year after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 23 Clarendon Road South Woodford London E18 2AW |
Director Name | Suzanne Louise Alves |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Birch House Horsell Birch Horsell Woking Surrey GU21 4XD |
Secretary Name | Dennis John Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Birch House Horsell Birch Horsell Woking Surrey GU21 4XD |
Director Name | Malcolm Owen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 21 Dartford Hill London SE10 8AJ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 July 2006 | Dissolved (1 page) |
---|---|
20 April 2006 | Liquidators statement of receipts and payments (7 pages) |
20 April 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2005 | Liquidators statement of receipts and payments (5 pages) |
10 March 2005 | Liquidators statement of receipts and payments (5 pages) |
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
12 March 2004 | Liquidators statement of receipts and payments (5 pages) |
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
7 March 2003 | Liquidators statement of receipts and payments (5 pages) |
24 September 2002 | Liquidators statement of receipts and payments (5 pages) |
18 March 2002 | Liquidators statement of receipts and payments (5 pages) |
14 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators statement of receipts and payments (6 pages) |
11 March 1999 | Resolutions
|
11 March 1999 | Appointment of a voluntary liquidator (2 pages) |
11 March 1999 | Statement of affairs (6 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 4 aztec row berners road london N1 0PW (1 page) |
2 March 1998 | Director's particulars changed (1 page) |
17 February 1998 | Return made up to 04/01/98; full list of members (8 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
12 March 1997 | New secretary appointed (1 page) |
11 March 1997 | Return made up to 04/01/97; full list of members (8 pages) |
7 March 1997 | Resolutions
|
5 March 1997 | Director resigned (1 page) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Accounting reference date extended from 31/01/97 to 30/06/97 (1 page) |
30 April 1996 | Company name changed brora LIMITED\certificate issued on 01/05/96 (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Ad 27/02/96--------- £ si 1500@1=1500 £ ic 8500/10000 (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Ad 27/02/96--------- £ si 1500@1=1500 £ ic 7000/8500 (2 pages) |
11 March 1996 | Nc inc already adjusted 27/02/96 (1 page) |
11 March 1996 | Ad 27/02/96--------- £ si 2300@1=2300 £ ic 4700/7000 (2 pages) |
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | New director appointed (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Ad 27/02/96--------- £ si 2299@1=2299 £ ic 2401/4700 (2 pages) |
11 March 1996 | Resolutions
|
11 March 1996 | Ad 27/02/96--------- £ si 2399@1=2399 £ ic 2/2401 (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Secretary resigned (3 pages) |
4 January 1996 | Incorporation (23 pages) |