1 Rectory Gardens
Upminster
Essex
RM14 3YL
Director Name | Robin John Townsend |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(2 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 November 2005) |
Role | Company Director |
Correspondence Address | 3 Rectory Gardens Upminster Essex RM14 3YL |
Secretary Name | Mr Phillip David Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(2 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Cottage 1 Rectory Gardens Upminster Essex RM14 3YL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(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 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2005 | Application for striking-off (1 page) |
18 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 March 2003 | Return made up to 03/01/03; full list of members (7 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 September 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
29 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: suite 9 essex house station road upminster essex RM11 2SJ (1 page) |
28 January 2001 | New secretary appointed;new director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
10 January 2001 | Secretary resigned (2 pages) |
10 January 2001 | Director resigned (2 pages) |