Wrights Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RH
Director Name | Alexander Butler Rowley |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1995(88 years, 7 months after company formation) |
Appointment Duration | 14 years (closed 15 March 2009) |
Role | Company Director |
Correspondence Address | 18 Third Avenue Frinton On Sea Essex CO13 9EG |
Director Name | Mr Jeremy Emonds Newton |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2000(93 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 15 March 2009) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Haymeads Lane Bishops Stortford Hertfordshire CM23 5JJ |
Director Name | Philip Simon Butler Rowley |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2000(93 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 15 March 2009) |
Role | Manager |
Correspondence Address | 5 Maple Avenue Bishops Stortford Hertfordshire CM23 2RP |
Director Name | Mr Mark Richard Zimmermann |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2000(93 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 15 March 2009) |
Role | Chartered Surveyor |
Correspondence Address | Landmark House Main Road Deeping St Nicholas Spalding Lincolnshire PE11 3HA |
Secretary Name | Alexander Butler Rowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(98 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 March 2009) |
Role | Company Director |
Correspondence Address | 18 Third Avenue Frinton On Sea Essex CO13 9EG |
Director Name | Mr George Albert Daniels |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(85 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1992) |
Role | Director/Company Secretary |
Correspondence Address | 47 Vincent Road Luton Bedfordshire LU4 9AN |
Director Name | Mr John Harry Hayton |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(85 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1992) |
Role | Director/Company Chairman |
Correspondence Address | 16 Elizabeth Avenue Hove East Sussex BN3 6WG |
Director Name | Mrs Frances Helen Rowley |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(85 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 18 Third Avenue Frinton On Sea Essex CO13 9EG |
Director Name | Mr David Vaughan |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(85 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 4 Kinnibrugh Drive Dormansland Lingfield Surrey RH7 6QF |
Secretary Name | Mr George Albert Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(85 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 47 Vincent Road Luton Bedfordshire LU4 9AN |
Secretary Name | Mrs Frances Helen Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(86 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | 18 Third Avenue Frinton On Sea Essex CO13 9EG |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £1,531,021 |
Cash | £1,542,695 |
Current Liabilities | £17,109 |
Latest Accounts | 30 November 2006 (16 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
15 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 December 2008 | Liquidators statement of receipts and payments to 28 November 2008 (5 pages) |
13 August 2008 | Liquidators statement of receipts and payments to 18 July 2008 (6 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 144 high street epping essex CM16 4AS (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | Appointment of a voluntary liquidator (1 page) |
30 July 2007 | Declaration of solvency (3 pages) |
28 April 2007 | Accounts for a small company made up to 30 November 2006 (4 pages) |
1 November 2006 | £ ic 70900/70895 13/09/06 £ sr 5@1=5 (1 page) |
30 March 2006 | Return made up to 22/03/06; no change of members (8 pages) |
10 March 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
22 August 2005 | Auditor's resignation (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned;director resigned (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
6 April 2005 | £ sr 182@100 16/03/05 (1 page) |
6 April 2005 | Return made up to 22/03/05; full list of members (14 pages) |
31 March 2005 | Resolutions
|
8 February 2005 | Full accounts made up to 30 November 2004 (12 pages) |
29 March 2004 | Return made up to 22/03/04; full list of members
|
26 March 2004 | Full accounts made up to 30 November 2003 (11 pages) |
8 January 2004 | Auditor's resignation (1 page) |
23 May 2003 | Return made up to 30/03/03; no change of members (9 pages) |
2 April 2003 | Full accounts made up to 30 November 2002 (11 pages) |
17 May 2002 | Return made up to 30/03/02; change of members (14 pages) |
27 February 2002 | Full accounts made up to 30 November 2001 (11 pages) |
11 January 2002 | Ad 11/08/01--------- £ si 20@1=20 £ ic 87100/87120 (3 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members (9 pages) |
10 April 2001 | Ad 10/02/01--------- £ si 20@1=20 £ ic 85100/85120 (2 pages) |
23 March 2001 | Full accounts made up to 30 November 2000 (11 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
7 April 2000 | Return made up to 30/03/00; full list of members (11 pages) |
28 February 2000 | Full accounts made up to 30 November 1999 (11 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 171/173 high street epping essex CM16 4BL (1 page) |
2 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
1 March 1999 | Full accounts made up to 30 November 1998 (11 pages) |
27 February 1998 | Full accounts made up to 30 November 1997 (11 pages) |
24 March 1997 | Return made up to 30/03/97; no change of members (4 pages) |
7 March 1997 | Full accounts made up to 30 November 1996 (11 pages) |
28 March 1996 | Return made up to 30/03/96; full list of members
|
29 February 1996 | Full accounts made up to 30 November 1995 (11 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 238 high street epping essex CM16 4AP (1 page) |
3 April 1987 | Accounts for a small company made up to 30 November 1986 (5 pages) |
8 April 1983 | Accounts made up to 30 November 1982 (15 pages) |
3 April 1982 | Accounts made up to 30 November 1981 (13 pages) |
21 April 1981 | Accounts made up to 30 November 1980 (14 pages) |