Loughton
Essex
IG10 1EG
Director Name | Mr Barry John Magill |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(2 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knockburn Farm Sinderhope Hexham Northumberland NE47 9SW |
Director Name | David John Tench |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(2 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 December 2003) |
Role | Company Director |
Correspondence Address | 3 Eastry Park Eastry Kent CT13 9DC |
Secretary Name | Stephen Alan Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(2 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 December 2003) |
Role | Company Director |
Correspondence Address | 176 Forest Road Loughton Essex IG10 1EG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Moor House 166 Moor Lane Cranham Upminster Essex RM14 1HE |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £54,439 |
Net Worth | -£18,726 |
Cash | £14,353 |
Current Liabilities | £26,257 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
19 April 2002 | Return made up to 30/03/02; full list of members
|
7 November 2001 | Registered office changed on 07/11/01 from: suite 9 essex house, station road upminster essex RM14 2SJ (1 page) |
8 August 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
8 May 2001 | Return made up to 30/03/01; full list of members (7 pages) |
29 June 2000 | Return made up to 30/03/00; full list of members (7 pages) |
19 June 2000 | Ad 30/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
30 March 1999 | Incorporation (14 pages) |