Ilford
Essex
IG2 7DB
Director Name | Mr Jeffrey Malcolm Newley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1996(3 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Timber |
Correspondence Address | 1 Railway Cottages Forest Road Barkingside Essex IG6 3HE |
Director Name | Mr John Albert Gambling |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Netley Road Ilford Essex IG2 7NW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Albion Court 5 Albion Place Leeds LS1 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
13 February 1998 | Dissolved (1 page) |
---|---|
13 November 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 November 1997 | Liquidators statement of receipts and payments (6 pages) |
16 October 1996 | Appointment of a voluntary liquidator (1 page) |
16 October 1996 | Resolutions
|
24 September 1996 | Registered office changed on 24/09/96 from: suite 12 southwest centre archer road sheffield S8 0JR (1 page) |
9 September 1996 | Director resigned (2 pages) |
9 September 1996 | New director appointed (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: unit 3 ,international trad.est. Manor way new road ,rainham essex RM13 8RH (3 pages) |
9 July 1996 | Company name changed trade timber LIMITED\certificate issued on 10/07/96 (3 pages) |
13 June 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
2 February 1996 | Return made up to 16/10/95; no change of members (4 pages) |
28 March 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |