Hutton
Brentwood
Essex
CM13 2NR
Secretary Name | Stephen George Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1993(51 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lodge Farm Cottages Goat Hall Lane Galleywood Chelmsford Essex CM2 8PH |
Director Name | Raymond Francis Hunt |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(52 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 November 1998) |
Role | Sales Manager |
Correspondence Address | 221 Benfleet Road Hadleigh Essex SS7 1QG |
Director Name | David Mark Wernick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(52 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 November 1998) |
Role | Contracts Manager |
Correspondence Address | 4 Belmor Elstree Borehamwood Hertfordshire WD6 3JX |
Director Name | Joseph Abram Wernick |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1994) |
Role | Managing Director |
Correspondence Address | 39 Newbridge Crescent Wolverhampton Staffs WV6 0LH |
Secretary Name | Andrew John Sirett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 26 Stansted Close Billericay Essex CM11 2LD |
Secretary Name | David Mark Wernick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(50 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 04 August 1993) |
Role | Secretary |
Correspondence Address | 4 Belmor Elstree Borehamwood Hertfordshire WD6 3JX |
Registered Address | Molineux House Wickford Essex SS11 8BL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 1998 | Application for striking-off (1 page) |
22 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
22 June 1997 | Resolutions
|
27 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
20 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
13 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
3 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
19 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |