Romford
Essex
RM1 4JB
Director Name | Mr John Francis Daly |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Dorset Avenue Romford Essex RM1 4JB |
Secretary Name | Mr John Francis Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 83 Dorset Avenue Romford Essex RM1 4JB |
Secretary Name | Mrs Pauline Mary Bearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | 87 Ardleigh Green Road Hornchurch Essex RM11 2LE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Maclaren House Skerne Road Driffield North Humberside YO25 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
26 July 1999 | Dissolved (1 page) |
---|---|
26 April 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 August 1998 | Liquidators statement of receipts and payments (5 pages) |
12 February 1998 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: maclaren house skerne road driffield east yorkshire YO25 7QB (1 page) |
21 February 1997 | Appointment of a voluntary liquidator (1 page) |
21 February 1997 | Statement of affairs (10 pages) |
21 February 1997 | Resolutions
|
6 February 1997 | Registered office changed on 06/02/97 from: southwing turnpike house market street leigh lancashire WN7 1DT (1 page) |
17 December 1996 | Company name changed aspect contracts LIMITED\certificate issued on 18/12/96 (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
16 December 1996 | Secretary resigned (1 page) |