Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2004(63 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Bryan David Myers |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(64 years after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Steven Wyn Williams |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2007(67 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Ford Retail Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Terry Christopher Watkins |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 September 1995) |
Role | Managing Director |
Correspondence Address | Heathercliffe Lodge Penistone Sheffield South Yorkshire S30 6FF |
Director Name | Mr Christopher Martin Burgess |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Villas Main Street Sutton On The Forrest York North Yorkshire YO6 1DW |
Director Name | Lewis Bernard Mack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 September 1995) |
Role | Financial Director |
Correspondence Address | 8 Crescent Gardens Leeds West Yorkshire LS17 8DR |
Director Name | Eric Jackson |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 1995) |
Role | Chairman |
Correspondence Address | Spring Grove House Clayton West Huddersfield West Yorkshire HD8 9HH |
Secretary Name | Lewis Bernard Mack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 8 Crescent Gardens Leeds West Yorkshire LS17 8DR |
Director Name | John Muir Ritchie |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(54 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | High House Snipe Farm Road Clopton Suffolk IP13 6SL |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(54 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | John Raymond Witt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 1997(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 1998) |
Role | Finance Director |
Correspondence Address | 28 Westerfield Road Ipswich Suffolk IP4 2YJ |
Director Name | Mr Peter Beynon |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(57 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 November 1998) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Stonehurst Elm Lane Copdock Ipswich Suffolk IP8 3ET |
Director Name | Mr Alun Morton Jones |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(58 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fen House Fen Walk Woodbridge Suffolk IP12 4BG |
Director Name | John Bernard Cowper |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Gilbey Green Newport Saffron Walden Essex CB11 3RS |
Director Name | Kenneth Checkley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 August 2004) |
Role | Financial Director |
Correspondence Address | Thatched Cottage Leez Lane Hartford End Chelmsford Essex CM3 1JP |
Secretary Name | Graham Paul Hughes |
---|---|
Status | Resigned |
Appointed | 30 April 2004(63 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 June 2009) |
Role | Company Director |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Director Name | Mr Nigel Martin Parker |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(64 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71a Wensleydale Road Hampton Middlesex TW12 2LP |
Director Name | Mr David Ian Thorley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Triumph Road Glenfield Leicester Leicestershire LE3 8FR |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(54 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2004) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Registered Address | Central Office Eagle Way Brentwood Essex CM13 3BW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Latest Accounts | 31 December 2009 (13 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 15 May 2017 (overdue) |
---|
5 January 1977 | Delivered on: 13 January 1977 Satisfied on: 23 February 1995 Persons entitled: Ford Motor Credit Co LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited from time to time with ford motor co LTD on behalf of the borrower pursuant to the terms of the sale or return agreement dated 1/9/74. Fully Satisfied |
---|---|
21 April 1976 | Delivered on: 26 April 1976 Satisfied on: 23 February 1995 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific charge over all book debts and other debts now and per time to time due or owing to the comapny. Fully Satisfied |
10 April 1972 | Delivered on: 14 April 1972 Satisfied on: 25 January 1994 Persons entitled: Ford Motor Credit Co. LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises of the company at dodworth road, barnsley with all buildings, trade & other fixtures fixed plant & machinery undertaking goodwill all property and assets present and future including uncalled capital. Fully Satisfied |
10 April 1972 | Delivered on: 14 April 1972 Satisfied on: 23 February 1995 Persons entitled: Ford Motor Credit Company LTD Classification: Legal charge Secured details: £150,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises of services garage (barnsley) at dodworth road, barnsley. Fully Satisfied |
3 December 1969 | Delivered on: 12 December 1969 Persons entitled: Lambard Banking LTD Classification: Debenture Secured details: First seuring all monies due or to become due from the company to the chargee on any account whatsoeversecured by two charges dated 13/12/61 & 16/1/68. Particulars: F/H land & buildings in doworth rd, barnsley, york, together with all fixtures other than trade machinery as defined by certain 5 of the bills of sale act 1878. Fully Satisfied |
28 May 1969 | Delivered on: 6 June 1969 Satisfied on: 23 February 1995 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 41 staincress common staincross barnsley, yorkshire. Fully Satisfied |
13 December 1961 | Delivered on: 21 May 1969 Satisfied on: 23 February 1995 Persons entitled: Lambard Banking LTD. Classification: Debenture Secured details: (Owing) £109,222.18.6. Particulars: Land in dodworth road, barnsley. Fully Satisfied |
16 March 1993 | Delivered on: 17 March 1993 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due from polar motor company (york) limited to the bank on any account whatsoever and from the company under the terms of the charge. Particulars: F/H land north of dodworth road barnsley S. yorks. T/n yk 19805 with goodwill,fixtures fittings. Fully Satisfied |
26 February 1993 | Delivered on: 9 March 1993 Satisfied on: 2 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the truck centre wombwell lane barnsley south yorkshire and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1993 | Delivered on: 9 January 1993 Satisfied on: 2 December 1998 Persons entitled: Ford Credit PLC Classification: A bulk deposit mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited from time to time by the company with ford credit PLC pursuant to the terms of a sale or return agreement see 395 265C 12/1 for full details. Fully Satisfied |
15 October 1992 | Delivered on: 26 October 1992 Satisfied on: 2 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 225 dodworth road barnsley south yorkshire t/no syk 322799 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 October 1992 | Delivered on: 20 October 1992 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises being 225 dodworth road barnsley t/no syk 322799 with all fixtures and fittings. Fully Satisfied |
10 September 1992 | Delivered on: 1 October 1992 Satisfied on: 23 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a part of the car park land on the south side of dodworth road barnsley south yorkshire and/or the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 September 1992 | Delivered on: 1 October 1992 Satisfied on: 2 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a part of the car park land on the south side of dodworth ro ad barnsley south yorkshire and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 September 1992 | Delivered on: 29 September 1992 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and hereditaments being land onsouth side of dodworth road barnsley. Fully Satisfied |
14 September 1965 | Delivered on: 2 May 1969 Satisfied on: 23 February 1995 Persons entitled: Lambard Banking LTD. Classification: Memo. Of. Deposit Secured details: Owing £109,222.18.6. Particulars: Land in dodworth road, barnsley. Fully Satisfied |
23 April 1992 | Delivered on: 1 May 1992 Satisfied on: 11 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being or k/a 225 dodworth road barnsley south yorkshire t/no syk 279485 and the proceeds of sale thereof t ogether with a. Fully Satisfied |
30 January 1992 | Delivered on: 18 February 1992 Satisfied on: 11 March 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or polar motor company (york) limited to the chargee on any account whatsoever. Particulars: 225 dodworth road barnsley south yorkshire. Fully Satisfied |
30 January 1992 | Delivered on: 18 February 1992 Satisfied on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or polar motor company (york) limited to the chargee on any account whatsoever. Particulars: Polar truck centre wombwell lane barnsley south yorkshire. Fully Satisfied |
4 August 1987 | Delivered on: 7 August 1987 Satisfied on: 23 December 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the midland bank PLC from the polan motor compamy (york) limited on any account whatsoever and from the company under the terms of the charge. Particulars: F/H lands and premises service garage dodworth road, barnsley, south yorkshire. Fully Satisfied |
4 August 1987 | Delivered on: 7 August 1987 Satisfied on: 13 November 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
1 July 1987 | Delivered on: 2 July 1987 Persons entitled: Ford Motor Credit Company Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies owing to the company from iveco (UK) limited pursuant to the terms of a sale or return agreement dated 1/6/87. Fully Satisfied |
1 July 1987 | Delivered on: 2 July 1987 Persons entitled: Ford Motor Credit Co. Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time owing to the company from iveco ford truck limited pursuant to the terms of a sale or return agreement dated 7/10/86. Fully Satisfied |
20 July 1978 | Delivered on: 27 July 1978 Satisfied on: 13 November 1998 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
16 June 1978 | Delivered on: 5 July 1978 Satisfied on: 13 November 1998 Persons entitled: Ford Motor Credit Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and assets present and future including goodwill bookdebts uncalled capital. Land at dodworth rd barnsley title no yk 19805 & premises at caulk lane wosborough dale. Fully Satisfied |
28 September 1972 | Delivered on: 4 October 1977 Satisfied on: 2 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Service garage dodworth road barnsley (see schedule attached to doc M67). Fully Satisfied |
31 December 1984 | Delivered on: 21 January 1985 Satisfied on: 23 February 1995 Persons entitled: Ford Motor Credit Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. the benefit of all contracts for HIRE2. All right and title to the motor vehicles 3. all proceeds of sale & insurance monies in respect of the assets comprised in the security. Fully Satisfied |
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2010 | Application to strike the company off the register (3 pages) |
18 August 2010 | Application to strike the company off the register (3 pages) |
30 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
14 June 2010 | Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Bryan David Myers on 14 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Christopher William Roberts Hayden on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Steven Wyn Williams on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Bryan David Myers on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Steven Wyn Williams on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Christopher William Roberts Hayden on 14 June 2010 (2 pages) |
18 May 2010 | Solvency Statement dated 21/04/10 (1 page) |
18 May 2010 | Statement of capital on 18 May 2010
|
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
18 May 2010 | Solvency statement dated 21/04/10 (1 page) |
18 May 2010 | Statement of capital on 18 May 2010
|
4 August 2009 | Accounts made up to 31 December 2008 (3 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
17 June 2009 | Appointment Terminated Secretary graham hughes (1 page) |
17 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
20 October 2008 | Accounts made up to 31 December 2007 (3 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
17 April 2007 | Accounts made up to 31 December 2006 (3 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 August 2006 | Accounts made up to 31 December 2005 (3 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Return made up to 03/06/06; full list of members (3 pages) |
5 July 2006 | Return made up to 03/06/06; full list of members (3 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
31 October 2005 | Accounts made up to 31 December 2004 (3 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
18 June 2005 | Return made up to 03/06/05; full list of members (8 pages) |
18 June 2005 | Return made up to 03/06/05; full list of members (8 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
2 July 2004 | Location of register of members (1 page) |
2 July 2004 | Location of register of members (1 page) |
2 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: charter court newcomen way colchester essex CO4 9XB (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
6 March 2004 | Accounts made up to 31 December 2003 (3 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2003 | Return made up to 20/09/03; full list of members (2 pages) |
22 September 2003 | Return made up to 20/09/03; full list of members (2 pages) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of directors' interests (1 page) |
27 March 2003 | Location of register of directors' interests (1 page) |
27 March 2003 | Location of register of members (1 page) |
26 February 2003 | Accounts made up to 31 December 2002 (3 pages) |
26 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
27 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
27 March 2002 | Accounts made up to 31 December 2001 (3 pages) |
27 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: charter court colchester essex CO4 4YA (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: charter court colchester essex CO4 4YA (1 page) |
23 October 2001 | Return made up to 20/09/01; full list of members
|
23 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
16 March 2001 | Accounts made up to 31 December 2000 (3 pages) |
4 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
25 July 2000 | Accounts made up to 31 December 1999 (6 pages) |
26 April 2000 | New director appointed (3 pages) |
26 April 2000 | New director appointed (3 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
2 November 1999 | Resolutions
|
2 November 1999 | Resolutions
|
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 October 1999 | Return made up to 20/09/99; full list of members (9 pages) |
7 October 1999 | Return made up to 20/09/99; full list of members (9 pages) |
28 May 1999 | Director's particulars changed (1 page) |
28 May 1999 | Director's particulars changed (1 page) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | New director appointed (3 pages) |
11 December 1998 | New director appointed (3 pages) |
11 December 1998 | New director appointed (3 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Return made up to 20/09/98; full list of members (8 pages) |
8 October 1998 | Return made up to 20/09/98; full list of members (8 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
22 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
22 June 1998 | Accounts made up to 31 December 1997 (4 pages) |
16 January 1998 | Location of register of members (1 page) |
16 January 1998 | Location of register of members (1 page) |
29 September 1997 | Return made up to 20/09/97; full list of members (7 pages) |
29 September 1997 | Return made up to 20/09/97; full list of members (7 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
17 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 February 1997 | New director appointed (3 pages) |
5 February 1997 | New director appointed (3 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
1 October 1996 | Return made up to 20/09/96; full list of members (7 pages) |
1 October 1996 | Return made up to 20/09/96; full list of members (7 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
4 October 1995 | Return made up to 20/09/95; full list of members (14 pages) |
4 October 1995 | Return made up to 20/09/95; full list of members (7 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
28 June 1995 | Auditor's resignation (1 page) |
28 June 1995 | Auditor's resignation (2 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
12 July 1994 | Full accounts made up to 31 December 1993 (19 pages) |
12 July 1994 | Full accounts made up to 31 December 1993 (19 pages) |
15 September 1993 | Full accounts made up to 31 December 1992 (15 pages) |
15 September 1993 | Full accounts made up to 31 December 1992 (15 pages) |
17 September 1992 | Full accounts made up to 31 December 1991 (15 pages) |
17 September 1992 | Full accounts made up to 31 December 1991 (15 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (17 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (17 pages) |
2 April 1991 | Full accounts made up to 31 December 1989 (18 pages) |
2 April 1991 | Full accounts made up to 31 December 1989 (18 pages) |
18 October 1989 | Full accounts made up to 31 December 1988 (15 pages) |
18 October 1989 | Full accounts made up to 31 December 1988 (15 pages) |
11 January 1989 | Full accounts made up to 31 December 1987 (9 pages) |
11 January 1989 | Full accounts made up to 31 December 1987 (9 pages) |
21 December 1987 | Full accounts made up to 31 December 1986 (14 pages) |
21 December 1987 | Full accounts made up to 31 December 1986 (14 pages) |
29 January 1987 | Full accounts made up to 31 December 1985 (13 pages) |
29 January 1987 | Full accounts made up to 31 December 1985 (13 pages) |
21 May 1986 | Full accounts made up to 31 December 1984 (3 pages) |
21 May 1986 | Full accounts made up to 31 December 1984 (3 pages) |
13 February 1985 | Accounts made up to 31 December 1983 (14 pages) |
13 February 1985 | Accounts made up to 31 December 1983 (14 pages) |
2 December 1983 | Accounts made up to 31 December 1982 (7 pages) |
2 December 1983 | Accounts made up to 31 December 1982 (7 pages) |
23 December 1982 | Accounts made up to 31 December 1981 (9 pages) |
23 December 1982 | Accounts made up to 31 December 1981 (9 pages) |
22 December 1982 | Accounts made up to 31 December 1981 (9 pages) |
22 December 1982 | Accounts made up to 31 December 1981 (9 pages) |
24 September 1980 | Accounts made up to 31 December 1979 (8 pages) |
24 September 1980 | Accounts made up to 31 December 2079 (8 pages) |
9 May 1980 | Accounts made up to 31 December 1978 (10 pages) |
9 May 1980 | Accounts made up to 31 December 2078 (10 pages) |
15 January 1979 | Accounts made up to 31 December 2077 (7 pages) |
15 January 1979 | Accounts made up to 31 December 1977 (7 pages) |
24 November 1977 | Accounts made up to 31 December 2076 (7 pages) |
24 November 1977 | Accounts made up to 31 December 1976 (7 pages) |
17 February 1977 | Accounts made up to 31 December 2075 (5 pages) |
17 February 1977 | Accounts made up to 31 December 1975 (5 pages) |