Grays
Essex
RM17 6ET
Director Name | Caroline Savill |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Estate Agent |
Correspondence Address | 3 Clarkes Bourne Drive Grays Essex RM17 8ET |
Secretary Name | Caroline Savill |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2002(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Estate Agent |
Correspondence Address | 3 Clarkes Bourne Drive Grays Essex RM17 8ET |
Director Name | Robert Leslie Adams |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Builder |
Correspondence Address | 50 Ward Avenue Grays Essex RM17 5RW |
Secretary Name | Caroline Savill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 3 Clarkes Bourne Drive Grays Essex RM17 8ET |
Director Name | Susan East |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 28 February 1999) |
Role | Estate Agent |
Correspondence Address | 56 Overcliff Road Grays Essex RM17 6AJ |
Secretary Name | Nicola Jane Wichmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2002) |
Role | Book Keeper |
Correspondence Address | Flat 25 Wykehurst House Chaucer Way London SW19 1UH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | DP Short & Co (Accountants) (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 14 The Durdans Basildon Essex SS16 6DA |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,433 |
Current Liabilities | £24,949 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 July 2006 | Dissolved (1 page) |
---|---|
10 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2004 | Appointment of a voluntary liquidator (1 page) |
9 June 2004 | Statement of affairs (6 pages) |
9 June 2004 | Resolutions
|
15 May 2004 | Registered office changed on 15/05/04 from: 22 upminster road south rainham essex RM13 9YX (1 page) |
14 May 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
24 July 2002 | New secretary appointed;new director appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
30 August 2001 | Total exemption small company accounts made up to 31 January 2000 (7 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Return made up to 14/01/01; full list of members
|
12 December 2000 | Secretary resigned (1 page) |
21 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
21 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 14/01/99; full list of members (5 pages) |
23 March 1999 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Incorporation (17 pages) |