White Roding
Great Dunmow
Essex
CM6 1RQ
Director Name | Gary Hollister |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2006(67 years after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | River Cottage 1 Mill Lane Saffron Waldon Essex CB10 2AS |
Secretary Name | Mr William Timpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2006(67 years after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Enjakes Close Stevenage Hertfordshire SG2 8BG |
Director Name | Gerald Clive Frederick Johnson |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 1992(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1993) |
Role | Retired |
Correspondence Address | 32 Park Farm Road Bromley Kent BR1 2PE |
Director Name | Industrial Chemist Retired Derek Ivor Oliver Johnson |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 1992(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 1994) |
Role | Industrial Chemist Retired |
Correspondence Address | Glebe House, Waldingfield Road Great Waldingfield Sudbury Suffolk CO10 0TP |
Director Name | Robin Michael Janes |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 1992(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 1995) |
Role | Manager |
Correspondence Address | Snoad Cottage Snoad Street Throwley Kent Me13 |
Director Name | James William Janes |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(52 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 September 1996) |
Role | Retired |
Correspondence Address | The Willows Lion Hill Stone Cross Pevensey East Sussex BN24 5EE |
Secretary Name | Derrick Clive Delo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 29 Felborough Close Chilham Canterbury Kent CT4 8DS |
Director Name | Derrick Clive Delo |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 29 Felborough Close Chilham Canterbury Kent CT4 8DS |
Director Name | Mrs Ann Mary Slee |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(54 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 March 1999) |
Role | Company Director & Secretary |
Correspondence Address | Spindlewood Hillcrest Road Hythe Kent CT21 5EX |
Director Name | Mr Derek Phil Hitchen |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 1995) |
Role | Works Manager |
Correspondence Address | 3,Romney Road Ham Street Ashford Kent TN26 2JB |
Director Name | Mr Kenneth William Day |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 1995) |
Role | General Manager |
Correspondence Address | 11,Little Hempen Singleton Ashford Kent TN23 4YS |
Secretary Name | Mrs Ann Mary Slee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(56 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 March 1999) |
Role | Company Director & Secretary |
Correspondence Address | Spindlewood Hillcrest Road Hythe Kent CT21 5EX |
Director Name | John Norman Hamlen |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 10 The Oval Dymchurch Romney Marsh Kent TN29 0LR |
Director Name | Mr Kenneth William Day |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(59 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 1999) |
Role | General Manager |
Correspondence Address | 11,Little Hempen Singleton Ashford Kent TN23 4YS |
Director Name | John Savage |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(60 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2000) |
Role | Finance Director |
Correspondence Address | 16 Northgate Street Bury St. Edmunds Suffolk IP33 1HP |
Director Name | Mr Leonard Leslie Simmons |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(60 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 February 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mount Pleasant Little Amwell Hertford Heath Hertfordshire SG13 7QY |
Director Name | Kevin White |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(60 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | Brackley Mill Road Felsted Great Dunmow Essex CM6 3HQ |
Secretary Name | John Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(60 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2000) |
Role | Finance Director |
Correspondence Address | 16 Northgate Street Bury St. Edmunds Suffolk IP33 1HP |
Secretary Name | Amy Yeo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | Badgers Cottage The Street High Roding Great Dunmow Essex CM6 1NP |
Secretary Name | Mr Nicholas Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(63 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Uplands Road Kenley Surrey CR8 5EE |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | £72,000 |
Latest Accounts | 31 March 2006 (17 years, 6 months ago) |
---|---|
Next Accounts Due | 31 January 2008 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 12 February 2017 (overdue) |
---|
14 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
14 April 2008 | Registered office changed on 14/04/2008 from allen house edinburgh way harlow essex CM20 2HJ (1 page) |
14 April 2008 | Appointment of a voluntary liquidator (1 page) |
14 April 2008 | Resolutions
|
14 April 2008 | Declaration of solvency (3 pages) |
20 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
27 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (1 page) |
6 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
17 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
29 January 2004 | Return made up to 29/01/04; full list of members (6 pages) |
8 December 2003 | Auditor's resignation (1 page) |
7 March 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (1 page) |
11 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
31 December 2002 | Director resigned (1 page) |
7 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
1 March 2002 | Particulars of mortgage/charge (5 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
6 February 2001 | Auditor's resignation (1 page) |
30 January 2001 | Return made up to 29/01/01; full list of members
|
30 October 2000 | Secretary resigned;director resigned (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
26 January 2000 | Return made up to 29/01/00; full list of members
|
16 November 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
7 September 1999 | Particulars of mortgage/charge (7 pages) |
2 September 1999 | Particulars of mortgage/charge (4 pages) |
31 August 1999 | Declaration of assistance for shares acquisition (8 pages) |
25 March 1999 | Particulars of mortgage/charge (4 pages) |
22 March 1999 | Secretary resigned;director resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: brunswick road cobbs wood industrial estate ashford kent TN23 1EH (1 page) |
22 March 1999 | Declaration of assistance for shares acquisition (6 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New secretary appointed;new director appointed (2 pages) |
22 March 1999 | Auditor's resignation (2 pages) |
22 February 1999 | Full accounts made up to 31 October 1998 (19 pages) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1999 | Return made up to 29/01/99; no change of members (4 pages) |
22 December 1998 | Full accounts made up to 31 October 1997 (22 pages) |
20 October 1998 | New director appointed (2 pages) |
23 January 1998 | Return made up to 29/01/98; full list of members
|
9 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1997 | Resolutions
|
17 January 1997 | Return made up to 29/01/97; full list of members
|
9 January 1997 | Full accounts made up to 31 October 1996 (19 pages) |
7 January 1997 | New director appointed (2 pages) |
29 November 1996 | Resolutions
|
14 May 1996 | Full group accounts made up to 31 October 1995 (21 pages) |
24 April 1996 | New director appointed (2 pages) |
29 March 1996 | Return made up to 02/01/96; no change of members (6 pages) |
6 December 1995 | Auditor's resignation (2 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: cornwallis house instone road darford kent DA1 2AG (1 page) |
2 November 1995 | Particulars of mortgage/charge (12 pages) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Accounting reference date shortened from 11/07 to 31/10 (1 page) |
26 October 1995 | New secretary appointed (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Secretary resigned;director resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
30 March 1995 | Full group accounts made up to 9 July 1994 (22 pages) |
30 March 1995 | Full group accounts made up to 9 July 1994 (22 pages) |