Upminster
Essex
RM14 2YW
Director Name | Bryan Melvyn Cox |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1996(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Mackenzie Close Thetford Norfolk IP24 3NQ |
Secretary Name | Bryan Anthony Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1996(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Managing Director |
Correspondence Address | 237 Corbets Tey Road Upminster Essex RM14 2YW |
Director Name | Doris Cox |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 1996) |
Role | Housewife |
Correspondence Address | 2 Mackenzie Road Thetford Norfolk IP24 3NQ |
Director Name | Jacqueline Cox |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 1996) |
Role | Book Keeper |
Correspondence Address | 237 Corbets Tey Road Upminster Essex RM14 2YW |
Secretary Name | Jacqueline Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 1996) |
Role | Book Keeper |
Correspondence Address | 237 Corbets Tey Road Upminster Essex RM14 2YW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 November 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
7 January 2000 | Dissolved (1 page) |
---|---|
7 October 1999 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 October 1999 | Liquidators statement of receipts and payments (4 pages) |
18 August 1999 | Liquidators statement of receipts and payments (4 pages) |
27 July 1998 | Statement of affairs (6 pages) |
27 July 1998 | Appointment of a voluntary liquidator (2 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Registered office changed on 27/07/98 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
28 January 1998 | Return made up to 11/11/97; no change of members (4 pages) |
18 July 1997 | Full accounts made up to 28 February 1997 (50 pages) |
7 April 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Return made up to 11/11/96; full list of members (5 pages) |
9 July 1996 | Re-registration of Memorandum and Articles (27 pages) |
9 July 1996 | Auditor's report (1 page) |
9 July 1996 | Balance Sheet (1 page) |
9 July 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
9 July 1996 | Application for reregistration from private to PLC (1 page) |
9 July 1996 | Auditor's statement (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | Declaration on reregistration from private to PLC (1 page) |
25 June 1996 | Ad 19/06/96--------- £ si 45018@1=45018 £ ic 5102/50120 (2 pages) |
25 June 1996 | £ nc 10000/100000 19/06/96 (1 page) |
25 June 1996 | Full accounts made up to 30 November 1995 (5 pages) |
23 June 1996 | Ad 17/05/96--------- £ si 5000@1 £ si [email protected] (2 pages) |
23 June 1996 | Particulars of contract relating to shares (3 pages) |
3 June 1996 | Ad 17/05/96--------- £ si 5000@1=5000 £ si [email protected]=100 £ ic 2/5102 (2 pages) |
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
28 May 1996 | Accounting reference date extended from 30/11 to 28/02 (1 page) |
28 May 1996 | Nc inc already adjusted 17/05/96 (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Secretary resigned;director resigned (1 page) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: orion house bryant avenue romford essex RM3 0AP (1 page) |
28 May 1996 | New secretary appointed;new director appointed (2 pages) |
5 July 1995 | Accounts for a small company made up to 30 November 1994 (3 pages) |