Birch Green
Colchester
Essex
CO2 0NH
Secretary Name | David George Dyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1994(67 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 04 July 2000) |
Role | Secretary |
Correspondence Address | 3 Pugh Place Stanford Le Hope Essex SS17 8BL |
Director Name | Mr Rodney Vince Pratt |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(65 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 May 1993) |
Role | Commodity Trader |
Country of Residence | England |
Correspondence Address | Bookers Vineyard Foxhole Lane Bolney Sussex RH17 5NB |
Director Name | Mr Barry Howard White |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Fordington Road Highgate London N6 4TH |
Secretary Name | Gerard-Philippe Feraille |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Church Barn Church Road Carlton Newmarket Suffolk CB8 9JZ |
Secretary Name | Mr Barry Howard White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(66 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 January 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Fordington Road Highgate London N6 4TH |
Secretary Name | David Michael Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(67 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 May 1994) |
Role | Accountant |
Correspondence Address | 34 Solway East Tilbury Grays Essex RM18 8RQ |
Registered Address | 10-11 Thurrock Park Way Tilbury Essex RM18 7HZ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Latest Accounts | 30 September 1998 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2000 | Application for striking-off (1 page) |
9 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
9 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
11 May 1998 | Return made up to 12/05/98; full list of members (6 pages) |
10 May 1998 | Full accounts made up to 30 September 1997 (7 pages) |
7 May 1997 | Return made up to 12/05/97; full list of members
|
8 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 February 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
21 December 1996 | Director's particulars changed (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: myrtil house, 70 clifton st, london EC2A 4HB (1 page) |
29 April 1996 | Return made up to 12/05/96; full list of members (6 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
2 May 1995 | Return made up to 12/05/95; full list of members (6 pages) |