Dagenham
Essex
RM8 3HA
Director Name | Robert William Dicker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2002(9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 143 Baron Road Dagenham Essex RM8 1TX |
Secretary Name | Michele Lee Dicker |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 143 Baron Road Dagenham Essex RM8 1TX |
Secretary Name | Robert William Dicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Baron Road Dagenham Essex RM8 1TX |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
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 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 May 2007 | Dissolved (1 page) |
---|---|
14 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 February 2007 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
1 February 2006 | Liquidators statement of receipts and payments (5 pages) |
29 July 2005 | Liquidators statement of receipts and payments (5 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: abacus house 68A north street romford essex RM1 1DA (1 page) |
28 July 2004 | Resolutions
|
28 July 2004 | Appointment of a voluntary liquidator (1 page) |
28 July 2004 | Statement of affairs (6 pages) |
13 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
30 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
2 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
4 December 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
23 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: unit 12 chadwell heath industrial park kemp road dagenham essex RM8 1SL (1 page) |
30 January 2002 | New director appointed (2 pages) |
1 June 2001 | Resolutions
|
8 May 2001 | Registered office changed on 08/05/01 from: 592 becontree avenue dagenham essex RM8 3HA (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Ad 24/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2001 | Secretary resigned (1 page) |