Danbury
Chelmsford
Essex
CM3 4PQ
Director Name | Mr Stephen John Cockburn |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1991(90 years after company formation) |
Appointment Duration | 13 years, 9 months (closed 06 September 2005) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Marshalls Manor Cuckfield Haywards Heath West Sussex RH17 5EL |
Director Name | Robert Charles James Nelson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1991(90 years after company formation) |
Appointment Duration | 13 years, 9 months (closed 06 September 2005) |
Role | Financier |
Country of Residence | Ireland |
Correspondence Address | Sanson Seal Dualla Road Cashel Co. Tipperary Irish |
Director Name | Norman Geoffrey Wright |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1991(90 years after company formation) |
Appointment Duration | 13 years, 9 months (closed 06 September 2005) |
Role | Financier |
Correspondence Address | Normanhurst 4 Wynnston Park Ice House Wood Oxted Surrey |
Secretary Name | Mr Michael Leslie Bradbrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(100 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 06 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Runsell Close Danbury Chelmsford Essex CM3 4PQ |
Director Name | Michael Ian McAlister |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(90 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 2 Berwick Cottages Hatfield Peverel Chelmsford Essex CM3 2EY |
Secretary Name | Henry Francis John Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(90 years after company formation) |
Appointment Duration | 10 years (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | Bandon Harpers Lane Doddinghurst Brentwood Essex CM15 0RL |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£145,119 |
Cash | £29 |
Current Liabilities | £145,394 |
Latest Accounts | 30 April 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2005 | Application for striking-off (2 pages) |
25 January 2005 | Return made up to 12/12/04; full list of members
|
7 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
2 February 2004 | Return made up to 12/12/03; full list of members (8 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
5 February 2003 | Return made up to 12/12/02; full list of members (8 pages) |
28 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
2 February 2002 | Return made up to 12/12/01; full list of members
|
28 February 2001 | Accounts made up to 30 April 2000 (13 pages) |
26 January 2001 | Return made up to 12/12/00; full list of members
|
2 March 2000 | Return made up to 12/12/99; full list of members
|
3 February 2000 | Accounts made up to 30 April 1999 (13 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
5 March 1999 | Return made up to 12/12/98; change of members (9 pages) |
4 March 1999 | Accounts made up to 30 April 1998 (13 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
30 May 1998 | £ ic 1925000/1100000 15/05/98 £ sr 825000@1=825000 (1 page) |
24 February 1998 | Accounts made up to 30 April 1997 (16 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Return made up to 12/12/96; full list of members (10 pages) |
5 March 1997 | Accounts made up to 30 April 1996 (16 pages) |
21 March 1996 | Return made up to 12/12/95; no change of members (8 pages) |
4 March 1996 | Accounts made up to 30 April 1995 (16 pages) |
31 October 1995 | Auditor's resignation (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 1 glynde mews walton street london SW3 1SB (1 page) |
28 March 1995 | Return made up to 12/12/94; no change of members (12 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |