Quendon
Essex
CB11 3XJ
Director Name | Andrew Paul Boulton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(58 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 01 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beehive Court Hatfield Heath Bishops Stortford Hertfordshire CM22 7EU |
Director Name | Christopher Simon Boulton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(58 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 01 November 2008) |
Role | Company Director |
Correspondence Address | 3 Edens Close Bishops Stortford Hertfordshire CM23 5AT |
Director Name | Douglas James Boulton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(58 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 01 November 2008) |
Role | Company Director |
Correspondence Address | Orchard House The Street, High Easter Chelmsford Essex CM1 4QS |
Director Name | Robert Roylten Boulton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(58 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 01 November 2008) |
Role | Company Director |
Correspondence Address | Hill Cottage Duck Street, Little Easton Dunmow Essex CM6 2JE |
Secretary Name | Andrew Paul Boulton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(58 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 01 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beehive Court Hatfield Heath Bishops Stortford Hertfordshire CM22 7EU |
Director Name | Roland Alexander |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2002(60 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 01 November 2008) |
Role | Engineer |
Correspondence Address | 35 Springfield Road East Ham London E6 2AH |
Director Name | Mrs Joan Laureen Boulton |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2002(60 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 01 November 2008) |
Role | Company Director |
Correspondence Address | Toad Hall Little Easton Great Dunmow Essex CM6 2JR |
Director Name | Mrs Barbara Boulton |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(49 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | Orchard House Quendon Essex CB11 3XJ |
Director Name | Mrs Joan Laureen Boulton |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(49 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | Toad Hall Little Easton Great Dunmow Essex CM6 2JR |
Director Name | Mr Michael Robert Boulton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(49 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | Perryfields Little Easton Great Dunmow Essex CM6 2ET |
Director Name | Mrs Winifred Dora Boulton |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 5 Mayes Close Bishops Stortford Hertfordshire CM23 5RB |
Director Name | Mr Alec James Verrier |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 August 1993) |
Role | Chief Draughtsman |
Correspondence Address | 55 Kettlebury Way Ongar Essex CM5 9HA |
Director Name | Mr Richard John Watts |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(49 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 04 February 2003) |
Role | Production Director |
Correspondence Address | Woodlands 15 Primrose Lane Tiptree Colchester Essex CO5 0LB |
Secretary Name | Mrs Winifred Dora Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(49 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | 5 Mayes Close Bishops Stortford Hertfordshire CM23 5RB |
Secretary Name | Mr Roger Clive Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(51 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Orchard House Quendon Essex CB11 3XJ |
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 | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,199,229 |
Gross Profit | £1,309,135 |
Net Worth | £3,319,057 |
Cash | £1,602 |
Current Liabilities | £1,932,398 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
1 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 May 2008 | Liquidators statement of receipts and payments to 28 October 2008 (7 pages) |
12 November 2007 | Liquidators statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators statement of receipts and payments (5 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
6 May 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
26 May 2004 | Notice of discharge of Administration Order (5 pages) |
13 May 2004 | Statement of affairs (28 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Appointment of a voluntary liquidator (1 page) |
13 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
25 February 2004 | Accounting reference date extended from 31/08/03 to 29/02/04 (1 page) |
24 February 2004 | Administrator's abstract of receipts and payments (4 pages) |
21 July 2003 | Notice of result of meeting of creditors (6 pages) |
23 June 2003 | Statement of administrator's proposal (19 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: invicta works roebuck road hainault essex IG6 3TT (1 page) |
12 February 2003 | Director resigned (1 page) |
24 January 2003 | Return made up to 17/01/03; full list of members
|
23 April 2002 | Full accounts made up to 31 August 2001 (18 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
29 January 2002 | Return made up to 17/01/02; full list of members (9 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
15 March 2001 | Full accounts made up to 31 August 2000 (18 pages) |
23 January 2001 | Return made up to 17/01/01; full list of members (10 pages) |
3 May 2000 | Full accounts made up to 31 August 1999 (18 pages) |
9 February 2000 | Return made up to 17/01/00; full list of members (9 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Secretary resigned (2 pages) |
23 March 1999 | Full accounts made up to 31 August 1998 (18 pages) |
24 January 1999 | Return made up to 17/01/99; full list of members (7 pages) |
10 March 1998 | Director resigned (1 page) |
1 February 1998 | Return made up to 17/01/98; no change of members (7 pages) |
13 January 1998 | Full accounts made up to 31 August 1997 (18 pages) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Full accounts made up to 31 August 1996 (17 pages) |
22 January 1997 | Return made up to 17/01/97; no change of members (7 pages) |
11 February 1996 | Full accounts made up to 31 August 1995 (17 pages) |
23 January 1996 | Return made up to 17/01/96; full list of members
|
8 March 1995 | Return made up to 17/01/95; change of members
|
1 September 1941 | Incorporation (20 pages) |