Perry Way
Witham
Essex
CM8 3SX
Director Name | Kilroy Estate Agents Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 1999(67 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 30 June 2009) |
Correspondence Address | Countrywide House Perry Way Witham Essex CM8 3SX |
Director Name | Charles Richard Lorimer Wilson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(60 years after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Solicitor |
Correspondence Address | 2 Court Gardens Batheaston Bath Avon BA1 7PH |
Secretary Name | Mrs Nicola Ann Templeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(60 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 100 Molrams Lane Great Baddow Chelmsford Essex CM2 7AL |
Secretary Name | Ms Janice Willmott Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1994) |
Role | Assistant Group Secretary |
Country of Residence | England |
Correspondence Address | 7 Bristol Road Chippenham Wiltshire SN15 4BQ |
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(62 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(62 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 September 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Warwick Gardens Ilford Essex IG1 4LE |
Director Name | Mr Walter Maitland Macharg |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Palace Gates Road Alexandra Park London N22 7BW |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(68 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 September 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House Woodside Little Baddow Chelmsford Essex CM3 4SR |
Director Name | Howuned Limited (Corporation) |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Status | Resigned |
Appointed | 19 April 1999(66 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 October 1999) |
Correspondence Address | Kingsgate 1 King Edward Road Brentwood Essex CM14 4HG |
Registered Address | 17 Duke Street Chelmsford Essex CM1 1HP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2009 | Application for striking-off (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
18 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2008 | Withdrawal of application for striking off (1 page) |
11 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
2 October 2008 | Application for striking-off (1 page) |
29 September 2008 | Appointment terminated secretary shirley law (1 page) |
29 September 2008 | Appointment terminated director gareth williams (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 January 2008 | Director resigned (1 page) |
18 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Return made up to 11/10/04; full list of members
|
30 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
2 July 2001 | Director's particulars changed (1 page) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 November 2000 | New director appointed (5 pages) |
16 October 2000 | Return made up to 11/10/00; full list of members
|
6 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page) |
22 October 1999 | Return made up to 11/10/99; full list of members
|
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 July 1999 | Director's particulars changed (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
19 October 1998 | Return made up to 11/10/98; no change of members
|
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
31 October 1997 | Return made up to 11/10/97; full list of members (10 pages) |
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
16 October 1996 | Return made up to 11/10/96; no change of members
|
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page) |
31 October 1995 | Return made up to 11/10/95; full list of members (16 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
9 August 1995 | Company name changed cooper & tanner\certificate issued on 10/08/95 (5 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | New director appointed (4 pages) |
17 May 1990 | Certificate of re-registration from Limited to Unlimited (1 page) |
21 October 1932 | Incorporation (22 pages) |