64 Branksome Avenue
Stanford-Le-Hope
Essex
SS17 8BH
Director Name | Derek Stephen Tansley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1998(1 week, 2 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Engineer |
Correspondence Address | 115 Cavendish Gardens Barking Essex IG11 9DX |
Secretary Name | Derek Stephen Tansley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1998(1 week, 2 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Engineer |
Correspondence Address | 115 Cavendish Gardens Barking Essex IG11 9DX |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | The Offices Of B Mistry & Co Pride House, Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
22 February 2002 | Dissolved (1 page) |
---|---|
22 November 2001 | Liquidators statement of receipts and payments (5 pages) |
22 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2001 | Liquidators statement of receipts and payments (5 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: kennartd samuels lear house 259 cranbrook road ilford essex IG1 4TG (1 page) |
30 October 2000 | Appointment of a voluntary liquidator (1 page) |
30 October 2000 | Statement of affairs (6 pages) |
30 October 2000 | Resolutions
|
31 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
29 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 83 leonard street london EC2A 4QS (1 page) |
30 June 1998 | Incorporation (10 pages) |