Ilford
Essex
IG5 0BP
Director Name | Timothy Dunton |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 16 Shaftesbury Quay Hertford Hertfordshire SG14 1SF |
Director Name | Debra Carol Hastings Henry |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1999(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 33 Castle Drive Ilford Essex IG4 5AE |
Secretary Name | Debra Carol Hastings Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1999(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 33 Castle Drive Ilford Essex IG4 5AE |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Macrae Phillip Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Finance Director |
Correspondence Address | 23 Stoneleigh Park Colchester Essex CO3 5FA |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2002 | Application for striking-off (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
28 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
7 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
5 February 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
6 June 2000 | Return made up to 27/05/00; full list of members (7 pages) |
16 March 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 43/45 butts green road hornchurch essex RM11 2JX (1 page) |
16 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Secretary resigned;director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 May 1999 | Incorporation (15 pages) |