South Ockendon
Essex
RM15 4JS
Secretary Name | Jane Elizabeth Bohringer |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Hall Crescent South Ockendon Essex RM15 4JS |
Director Name | Paul Moxey |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 September 2001) |
Role | Engineer |
Correspondence Address | 16 Gideons Way Stanford Le Hope Essex SS17 8EE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First Floor Park House, Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
11 March 2007 | Dissolved (1 page) |
---|---|
11 December 2006 | Return of final meeting of creditors (1 page) |
17 February 2003 | Form 1.3 final forms 19/12/02 (4 pages) |
5 November 2002 | Appointment of a liquidator (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 35 ballards lane london N3 1XW (1 page) |
28 October 2002 | Order of court to wind up (3 pages) |
19 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2002 (3 pages) |
8 July 2002 | Notice of completion of voluntary arrangement (3 pages) |
20 December 2001 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
26 September 2001 | Particulars of mortgage/charge (7 pages) |
19 September 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 09/02/01; full list of members (5 pages) |
8 December 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 December 2000 | Registered office changed on 01/12/00 from: berg kaprow lewis 18 london road grays essex RM17 5XY (1 page) |
1 December 2000 | Resolutions
|
1 December 2000 | Director's particulars changed (1 page) |
9 June 2000 | Return made up to 09/02/00; full list of members
|
29 June 1999 | Return made up to 09/02/99; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
14 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
19 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
17 February 1996 | New director appointed (2 pages) |
7 December 1995 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
3 March 1995 | Accounting reference date notified as 31/12 (1 page) |