Hornchurch
Essex
RM11 2HH
Secretary Name | Sally Haley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1999(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 2 Porchester Close Hornchurch Essex RM11 2HH |
Director Name | Mr Stephen Richard James Briggs |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Pennymead Rise East Horsley Surrey KT24 5AL |
Secretary Name | Lee Colin Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hungerford Square Rosslyn Park Oatlands Weybridge Surrey KT13 9QS |
Secretary Name | Mr Stephen Richard James Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Pennymead Rise East Horsley Surrey KT24 5AL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
22 November 2007 | Liquidators statement of receipts and payments (5 pages) |
25 May 2007 | Liquidators statement of receipts and payments (5 pages) |
28 November 2006 | Liquidators statement of receipts and payments (5 pages) |
26 May 2006 | Liquidators statement of receipts and payments (5 pages) |
21 November 2005 | Liquidators statement of receipts and payments (5 pages) |
17 May 2005 | Liquidators statement of receipts and payments (5 pages) |
30 November 2004 | Liquidators statement of receipts and payments (5 pages) |
13 May 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Liquidators statement of receipts and payments (5 pages) |
19 November 2002 | Liquidators statement of receipts and payments (9 pages) |
13 November 2001 | Appointment of a voluntary liquidator (1 page) |
13 November 2001 | Resolutions
|
13 November 2001 | Statement of affairs (6 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: gainsborough house 33 throgmorton street london EC2N 2BR (1 page) |
19 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: osborne house 12 devonshire square london EC2M 4TE (1 page) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
13 June 2000 | Return made up to 03/06/00; full list of members
|
26 October 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
11 October 1999 | Secretary resigned;director resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Return made up to 03/06/99; full list of members (6 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
13 October 1998 | Return made up to 03/06/98; full list of members
|
13 October 1998 | Ad 30/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 December 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
18 June 1997 | Return made up to 03/06/97; full list of members
|
16 December 1996 | Company name changed amp treasury search & selection LIMITED\certificate issued on 17/12/96 (2 pages) |
13 December 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New secretary appointed (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | Director resigned (2 pages) |
3 June 1996 | Incorporation (17 pages) |