Emerson Park
Hornchurch
Essex
RM11 2PY
Director Name | Miss Deborah Ann Barton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1993(1 month after company formation) |
Appointment Duration | 31 years |
Role | Secretary |
Correspondence Address | 1 Nelwyn Avenue Emerson Park Hornchurch Essex RM11 2PY |
Secretary Name | Mrs Gillian Betty Mountney |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1994(1 year after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 36 Sylvan Avenue Emerson Park Hornchurch Essex RM11 2PY |
Secretary Name | Miss Deborah Ann Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 month after company formation) |
Appointment Duration | 11 months (resigned 08 March 1994) |
Role | Secretary |
Correspondence Address | 1 Nelwyn Avenue Emerson Park Hornchurch Essex RM11 2PY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Albion Court 5 Albion Place Leeds West Yorkshire 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 |
Year | 2014 |
---|---|
Net Worth | -£2,356 |
Cash | £353 |
Current Liabilities | £367,887 |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 May 1999 | Dissolved (1 page) |
---|---|
3 February 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 1998 | Liquidators statement of receipts and payments (6 pages) |
12 February 1998 | Liquidators statement of receipts and payments (6 pages) |
1 August 1997 | Liquidators statement of receipts and payments (6 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Appointment of a voluntary liquidator (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: 122 maidstone rd sidcup kent DA14 5HS (1 page) |
11 April 1996 | Return made up to 08/03/96; no change of members (4 pages) |
31 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |