Rainham
Essex
RM13 8AX
Secretary Name | Jackie Pike |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 50 Stanley Road North Rainham Essex RM13 8AX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 October 2006 | Dissolved (1 page) |
---|---|
20 July 2006 | Liquidators statement of receipts and payments (5 pages) |
20 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 May 2006 | Liquidators statement of receipts and payments (5 pages) |
16 November 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
1 December 2004 | Liquidators statement of receipts and payments (5 pages) |
13 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
11 November 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2001 | Statement of affairs (12 pages) |
10 May 2001 | Appointment of a voluntary liquidator (2 pages) |
10 May 2001 | Resolutions
|
18 April 2001 | Registered office changed on 18/04/01 from: 219 upminster road south rainham essex RM13 9BB (1 page) |
16 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 219 upminster road south rainham essex RM13 9BB (1 page) |
9 March 2000 | Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
23 February 2000 | Incorporation (12 pages) |