Lorne Road, Warley
Brentwood
Essex
CM14 5HH
Secretary Name | David Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 December 2000) |
Role | Company Director |
Correspondence Address | Ethel Cottage 62 Woburn Avenue Theydon Bois Epping Essex CM16 7JS |
Director Name | Mr Andrew Charles Habbershaw |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aspen Grove Upminster Essex RM14 2HZ |
Secretary Name | Mrs Maureen Mary Habbershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Aspen Grove Upminster Essex RM14 2HZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Riversdale House 1-5 Como Street Romford RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2000 | Voluntary strike-off action has been suspended (1 page) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
14 January 2000 | Application for striking-off (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
25 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
25 February 1999 | Return made up to 19/02/99; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
23 February 1998 | Return made up to 19/02/98; full list of members
|
9 June 1997 | Company name changed action dry carpet services limit ed\certificate issued on 10/06/97 (2 pages) |
29 April 1997 | Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page) |
23 April 1997 | Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 1997 | New director appointed (2 pages) |
17 March 1997 | Secretary resigned (1 page) |
19 February 1997 | Incorporation (15 pages) |