Stanford Le Hope
Essex
SS17 7EN
Secretary Name | Irene Stella Patarou |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Secretary |
Correspondence Address | Flat 8 64 Harold Court Harold Park Essex Rm |
Secretary Name | Thornton Electrical Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 1 Cranbrook Road Benenden Cranbrook Kent TN17 4ET |
Director Name | David Bowyer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 82 Thorndon Avenue West Horndon Brentwood Essex CM13 3TS |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | David Bowyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 82 Thorndon Avenue West Horndon Brentwood Essex CM13 3TS |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
13 February 2002 | Dissolved (1 page) |
---|---|
13 November 2001 | Liquidators statement of receipts and payments (5 pages) |
13 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2001 | Sec of state's release of liq (1 page) |
14 August 2001 | Sec od state's release of liq (1 page) |
9 August 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2001 | Appointment of a voluntary liquidator (1 page) |
6 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 July 2001 | O/C replacement of liquidator (5 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
28 January 2000 | Liquidators statement of receipts and payments (5 pages) |
29 July 1999 | Liquidators statement of receipts and payments (5 pages) |
10 February 1999 | Liquidators statement of receipts and payments (5 pages) |
1 September 1998 | Liquidators statement of receipts and payments (5 pages) |
29 July 1997 | Resolutions
|
29 July 1997 | Registered office changed on 29/07/97 from: 1 nelson street southen on sea essex SS1 1EG (1 page) |
29 July 1997 | Appointment of a voluntary liquidator (2 pages) |
29 July 1997 | Statement of affairs (6 pages) |
6 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Secretary resigned;director resigned (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: 82 thorndon avenue west horndon brentwood essex CM13 3TS (1 page) |
22 November 1996 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
20 June 1996 | New secretary appointed;new director appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Ad 14/05/96--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 June 1996 | Secretary resigned (1 page) |