Brentwood
Essex
CM13 3TT
Director Name | Robert Frederick Collison |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(2 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 December 1999) |
Role | Company Director |
Correspondence Address | 1 Marshview Ferry Lane Rainham Essex |
Secretary Name | Robert Frederick Collison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(2 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 December 1999) |
Role | Company Director |
Correspondence Address | 1 Marshview Ferry Lane Rainham Essex |
Director Name | David Andrew Spurling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 164/166 High Road Ilford Essex IG1 1LL |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Angelstar (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 112b High Road Ilford Essex IG1 1BY |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£60,839 |
Cash | £370 |
Current Liabilities | £129,571 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
10 July 2002 | Dissolved (1 page) |
---|---|
10 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2000 | Resolutions
|
30 October 2000 | Appointment of a voluntary liquidator (2 pages) |
30 October 2000 | Statement of affairs (7 pages) |
6 June 2000 | Restoration by order of the court (2 pages) |
6 June 2000 | Return made up to 03/02/00; no change of members (6 pages) |
6 June 2000 | Director's particulars changed (1 page) |
6 June 2000 | Return made up to 03/02/99; full list of members (8 pages) |
6 June 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
21 December 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 164/166 high road ilford essex IG1 1LL (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New secretary appointed;new director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Incorporation (13 pages) |