Forest Gate
London
E7 0QX
Director Name | Stephen Watson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1998(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 1 Rose Cottage Horns Lane Booker Common High Wycombe Buckinghamshire HP12 4QT |
Secretary Name | Nicholas Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2000(2 years after company formation) |
Appointment Duration | 9 years (closed 28 July 2009) |
Role | Company Director |
Correspondence Address | 23 Windsor Road Forest Gate London E7 0QX |
Director Name | Victoria Brodie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Marketing |
Correspondence Address | 166 London Road Grays Essex RM17 5YP |
Director Name | Mr Leslie Neil Eriera |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Abbotswood Gardens Ilford Essex IG5 0BQ |
Director Name | Michael Frank Thorogood |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Training Director |
Correspondence Address | 57 St Margarets Road Lowestoft Suffolk NR32 4HR |
Secretary Name | Mr Leslie Neil Eriera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Abbotswood Gardens Ilford Essex IG5 0BQ |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Director Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | Roadtrain Ltd Truckworld Oliver Road West Thurrock Essex RM20 3ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | £51,914 |
Cash | £1,298 |
Current Liabilities | £1,175 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2009 | Re-registration of Memorandum and Articles (6 pages) |
27 April 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 April 2009 | Application for reregistration from PLC to private (1 page) |
27 April 2009 | Resolutions
|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 June 2006 | Return made up to 10/06/06; no change of members (7 pages) |
13 January 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
12 August 2005 | Director resigned (1 page) |
30 June 2005 | Return made up to 10/06/05; full list of members (12 pages) |
21 March 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
29 June 2004 | Return made up to 10/06/04; no change of members (7 pages) |
14 May 2004 | Full accounts made up to 31 July 2003 (6 pages) |
10 July 2003 | Return made up to 10/06/03; no change of members (7 pages) |
5 March 2003 | Full accounts made up to 31 July 2002 (7 pages) |
20 September 2002 | Return made up to 10/06/02; full list of members (12 pages) |
27 February 2002 | Full accounts made up to 31 July 2001 (7 pages) |
6 June 2001 | Return made up to 10/06/01; no change of members (7 pages) |
2 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
20 January 2001 | Secretary resigned (1 page) |
9 August 2000 | New secretary appointed (1 page) |
17 July 2000 | Return made up to 10/06/00; no change of members (7 pages) |
4 April 2000 | Full accounts made up to 31 July 1999 (11 pages) |
20 March 2000 | Director resigned (1 page) |
9 December 1999 | Resolutions
|
18 August 1999 | Return made up to 10/06/99; full list of members (9 pages) |
10 May 1999 | Particulars of contract relating to shares (4 pages) |
10 May 1999 | Ad 23/03/99--------- £ si 26000@1=26000 £ ic 50002/76002 (2 pages) |
30 April 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
15 April 1999 | Director resigned (1 page) |
23 February 1999 | Particulars of contract relating to shares (4 pages) |
23 February 1999 | Ad 15/06/98--------- £ si 50000@1=50000 £ ic 2/50002 (3 pages) |
29 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
25 June 1998 | New director appointed (2 pages) |
23 June 1998 | Application to commence business (2 pages) |
23 June 1998 | Certificate of authorisation to commence business and borrow (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
10 June 1998 | Incorporation (10 pages) |