Chadwell Heath
Romford
Essex
RM6 4BA
Director Name | Brian Richard Webb |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | The Willows Oakhill Road Stapleford Abbotts Essex RM4 1JH |
Secretary Name | Brian Richard Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | The Willows Oakhill Road Stapleford Abbotts Essex RM4 1JH |
Director Name | Phillip Latchford |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | MD |
Correspondence Address | Sloeberry 6 Perryfield Matching Green Essex CM17 0PY |
Director Name | Mark James Latchford |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 2006) |
Role | Salesman |
Correspondence Address | 8 Whieldon Grange Church Langley Harlow Essex CM17 9WG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Nit 14 Hainault Works Hainault Drive Little Heath Romford Essex RM6 5SS |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2008 | Application for striking-off (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: connah goldsworthy oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
18 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
26 July 2006 | Return made up to 13/05/06; full list of members (3 pages) |
26 July 2006 | Director resigned (1 page) |
12 July 2006 | Particulars of mortgage/charge (7 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 151 high road loughton essex IG10 4LG (1 page) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
7 June 2005 | Director resigned (1 page) |
3 June 2005 | Return made up to 13/05/05; full list of members (3 pages) |
25 May 2005 | Particulars of mortgage/charge (6 pages) |
15 March 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
15 March 2005 | New director appointed (2 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: unit 6 hainault works hainault road, little heath romford essex RM6 5SS (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 May 2004 | Incorporation (12 pages) |