Stock Ingatestone
Chelmsford
Essex
CM2 8QZ
Secretary Name | Mrs Valerie Anne Fairman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1995(53 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 30 August 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Well Lane Stock Ingatestone Essex CM4 9LZ |
Director Name | Hugh Charles Denny Pringle |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(51 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | Paper Mews Court 284 High Street Dorking Surrey RH4 1QT |
Director Name | Mr Michael Clive Varley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(51 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 College Avenue Maidenhead Berkshire SL6 6AJ |
Secretary Name | Hugh Charles Denny Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(51 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | Paper Mews Court 284 High Street Dorking Surrey RH4 1QT |
Registered Address | 55 Well Lane Stock Essex CM4 9LZ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Stock |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | -£161,348 |
Current Liabilities | £153,983 |
Latest Accounts | 31 December 2003 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2005 | Application for striking-off (1 page) |
6 April 2005 | Director resigned (1 page) |
26 May 2004 | Resolutions
|
26 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
29 July 2003 | Resolutions
|
28 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 July 2003 | Return made up to 11/01/03; full list of members (7 pages) |
31 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
31 July 2002 | Resolutions
|
15 January 2002 | Return made up to 11/01/02; full list of members (11 pages) |
22 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
26 March 2001 | Return made up to 24/01/01; full list of members (6 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 September 2000 | Resolutions
|
8 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 January 1999 | Return made up to 24/01/99; no change of members (4 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 January 1998 | Return made up to 24/01/98; no change of members
|
29 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 February 1997 | Return made up to 24/01/97; full list of members
|
20 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 January 1996 | Return made up to 24/01/96; no change of members (4 pages) |
9 November 1995 | Resolutions
|
31 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
28 March 1995 | Accounts for a small company made up to 31 December 1993 (9 pages) |