Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director Name | Richard Frederick Nice |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1999(62 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 70 Heritage Drive Gillingham Kent ME7 3EH |
Director Name | Mr Cecil Bowman |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 1993) |
Role | Director/Company Secretary |
Correspondence Address | The Knoll Sunray Avenue Whitstable Kent CT5 4EJ |
Director Name | Mr Paul Anthony Hanley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | 21 Applegarth Road Hammersmith London W14 0HY |
Secretary Name | Mr Cecil Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | The Knoll Sunray Avenue Whitstable Kent CT5 4EJ |
Director Name | Donald William Mowl |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(56 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 13 November 2002) |
Role | Insurance Director |
Correspondence Address | 4 Ridgeway Billericay Essex CM12 9NT |
Director Name | Brian Stanley Rowell |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(56 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 June 1999) |
Role | Marketing Director |
Correspondence Address | 45 Manston Way Hornchurch Essex RM12 5PE |
Secretary Name | Richard Frederick Nice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(56 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 70 Heritage Drive Gillingham Kent ME7 3EH |
Registered Address | Library House, New Road Brentwood Essex CM14 4GD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2001 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2002 | Director resigned (1 page) |
21 October 2002 | Application for striking-off (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (2 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
24 May 2000 | Return made up to 01/05/00; full list of members (3 pages) |
30 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
25 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (1 page) |
27 May 1999 | Return made up to 01/05/99; no change of members (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 34 leadenhall street london EC3A 1AT (1 page) |
15 October 1998 | Resolutions
|
25 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 July 1998 | Return made up to 10/07/98; no change of members
|
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 113-115 high street brentwood essex CM14 4RN (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
14 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
16 July 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
16 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
16 July 1997 | Resolutions
|
12 December 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
20 August 1996 | Full accounts made up to 31 December 1995 (3 pages) |
1 August 1996 | Return made up to 10/07/96; no change of members (4 pages) |