Barking
Essex
IG11 9TQ
Director Name | Clifford James Oldroyd |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 77 Sherwood Gardens Barking Essex IG11 9TQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Carolyn Anne Oldroyd |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Sherwood Gardens Barking Essex IG11 9TQ |
Director Name | Joan Valerie Oldroyd |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Sherwood Gardens Barking Essex IG11 9TH |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Peter William Oldroyd |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 44 Sherwood Gardens Barking Essex IG11 9TH |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 July 2002 | Dissolved (1 page) |
---|---|
9 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Resolutions
|
25 August 2000 | Statement of affairs (7 pages) |
25 August 2000 | Appointment of a voluntary liquidator (2 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 44 sherwood gardens barking essex IG11 9TH (1 page) |
19 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Ad 10/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: temple street birmingham west midlands B2 5DN (1 page) |
10 June 1999 | Incorporation (10 pages) |