Hornchurch
Essex
RM11 1SR
Director Name | Phillip Griffin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 July 2002) |
Role | Uk Marketing Manager |
Correspondence Address | 120 Leggatts Way Watford Hertfordshire WD2 6BH |
Secretary Name | Robert Savage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 July 2002) |
Role | Retailer |
Correspondence Address | 95 Longbridge Road Barking Essex IG11 8TB |
Director Name | David Whittemore |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 1998) |
Role | Nation Sales Manager |
Correspondence Address | Cruck Cottage Coppenham Lane Romsey Hampshire |
Secretary Name | Andrew Wallater Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 1998) |
Role | Consultant |
Correspondence Address | 19 Bromsberrow Way Stoke On Trent ST3 7UE |
Director Name | Gordon Levett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1998(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 March 1999) |
Role | S/E Retailer |
Correspondence Address | The Cottage Chesterfields Layer Road Colchester Essex CO2 9LA |
Secretary Name | John Colin Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 North Street Hornchurch Essex RM11 1SR |
Director Name | Mr Gerald John Barnett |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 26 Shaftesbury Avenue Kenton Harrow Middlesex HA3 0QX |
Director Name | Mr Gerald John Barnett |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 26 Shaftesbury Avenue Kenton Harrow Middlesex HA3 0QX |
Secretary Name | Michael John Bicknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 April 2000) |
Role | Consultant |
Correspondence Address | Simaria 68 Northway Wokingham Berkshire RG41 3PQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 8a London Road Grays Essex RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2001 | Application for striking-off (1 page) |
20 February 2001 | Annual return made up to 12/11/00 (3 pages) |
1 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 2 king george court high street billericay essex CM12 9BY (1 page) |
13 January 2000 | Annual return made up to 12/11/99 (3 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 14A market place uttoxeter staffordshire (1 page) |
14 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 June 1999 | New director appointed (2 pages) |
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Secretary resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
2 December 1998 | Annual return made up to 12/11/98 (4 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 February 1998 | Annual return made up to 12/11/97 (4 pages) |
27 November 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
24 September 1997 | Company name changed the creative crafts association\certificate issued on 25/09/97 (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Secretary resigned;director resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: crwys house, 33 crwys road cardiff CF2 4YF (1 page) |
12 November 1996 | Incorporation (24 pages) |