Boreham
Chelmsford
Essex
CM3 3HY
Director Name | Mr Arthur David Edward Thurgar |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1999(56 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 02 June 2009) |
Role | Operations Director |
Correspondence Address | Merrythought 20 Front Street Mendlesham Stowmarket Suffolk IP14 5RY |
Director Name | John Anthony Wall |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 April 2001(57 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 35 Rydal Gardens Kingsbury London NW9 0EA |
Secretary Name | Richard Michael Pape |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 28 Speedwell Drive Broughton Astley Leicestershire LE9 6YW |
Director Name | Anis Mohammed Mazhar |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(63 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 June 2009) |
Role | Accountant |
Correspondence Address | 42 Preston Hill Kenton Harrow Middlesex HA3 9SD |
Director Name | Sharon Louise Bloom |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(49 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 May 2000) |
Role | Administrator |
Correspondence Address | 11 Water Gardens Stanmore Middlesex HA7 3QA |
Director Name | Arthur Dynes |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(49 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1997) |
Role | Safety Equipment Manufacturer |
Correspondence Address | Dormers 93 Burkes Road Beaconsfield Buckinghamshire HP9 1EW |
Director Name | Gerald Lance Levine |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(49 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 60 Queens Court Queensway London W2 4QW |
Director Name | Mr Brian Richard Norman |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(49 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 1994) |
Role | Optical Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 261 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LH |
Director Name | Dennis Charles Peett |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(49 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1992) |
Role | Sales Executive |
Correspondence Address | 21 Talbot Avenue High Wycombe Buckinghamshire HP13 5HZ |
Secretary Name | Sharon Louise Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(49 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | 98 Preston Road Wembley Middlesex HA9 8NL |
Secretary Name | Andrew Charles McKinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | 21 Sunderland Road London W5 4JY |
Director Name | Andrew Charles McKinnon |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(51 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 1995) |
Role | Accountant |
Correspondence Address | 21 Sunderland Road London W5 4JY |
Director Name | Mr David John Roache |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1999) |
Role | Finace Director |
Country of Residence | United Kingdom |
Correspondence Address | Fallowfield Badgers Lane Lower Tysoe Warwickshire CV35 0BY |
Director Name | Richard James Searle |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Paddock Orchard Long Mill Lane Platt Kent TN15 8NB |
Director Name | James Anthony London |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(52 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1999) |
Role | Accountant |
Correspondence Address | 41 Maybank Avenue Hornchurch Essex RM12 5SD |
Secretary Name | James Anthony London |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 October 1997) |
Role | Accountant |
Correspondence Address | 41 Maybank Avenue Hornchurch Essex RM12 5SD |
Director Name | Danny Roy Hanley |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1999) |
Role | Accountant |
Correspondence Address | 9 Pattison Lane Woolstone Milton Keynes Buckinghamshire MK15 0AU |
Secretary Name | Mr Peter Anthony Strode |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 October 1997(54 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 6 Century House Wealdstone Harrow Middlesex HA3 5TE |
Director Name | Reginald Arthur Mogg |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(56 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Jays Highwoods Colchester Essex CO4 4TW |
Director Name | Gareth Daniel Fletcher |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2001) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 18 Heath Gardens Twickenham Middlesex TW1 4LZ |
Director Name | Paul Antony Elliott |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(57 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 40 Glynswood Camberley Surrey GU15 1HU |
Director Name | Mr Peter Anthony Strode |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2001(57 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 6 Century House Wealdstone Harrow Middlesex HA3 5TE |
Registered Address | North Lane Marks Tey Colchester Essex CO6 1EG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | £860,020 |
Latest Accounts | 31 December 2005 (17 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2008 | Receiver's abstract of receipts and payments to 27 November 2008 (2 pages) |
14 April 2008 | Notice of ceasing to act as receiver or manager (1 page) |
5 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
5 December 2006 | Appointment of receiver/manager (2 pages) |
29 November 2006 | New director appointed (3 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 October 2006 | Director resigned (1 page) |
25 July 2006 | Return made up to 15/07/06; full list of members (8 pages) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
31 August 2005 | Return made up to 15/07/05; full list of members (8 pages) |
1 March 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
27 July 2004 | Return made up to 15/07/04; full list of members (8 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (17 pages) |
12 January 2004 | Director resigned (1 page) |
5 January 2004 | Particulars of mortgage/charge (5 pages) |
5 January 2004 | Particulars of mortgage/charge (5 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: kingsley works walmgate road perivale greenford middlesex UB6 7SA (1 page) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Return made up to 15/07/03; full list of members
|
4 June 2003 | Full accounts made up to 31 July 2002 (18 pages) |
30 August 2002 | Memorandum and Articles of Association (14 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | £ nc 750/800750 20/08/02 (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (19 pages) |
8 August 2001 | Return made up to 15/07/01; full list of members
|
11 July 2001 | Director resigned (1 page) |
4 June 2001 | Full accounts made up to 31 July 2000 (19 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
24 July 2000 | Return made up to 15/07/00; full list of members
|
15 June 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
13 June 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (3 pages) |
20 October 1999 | New director appointed (3 pages) |
19 October 1999 | Particulars of mortgage/charge (18 pages) |
19 October 1999 | Particulars of mortgage/charge (16 pages) |
16 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (7 pages) |
12 October 1999 | Declaration of assistance for shares acquisition (4 pages) |
12 October 1999 | Declaration of assistance for shares acquisition (8 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
29 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
11 March 1999 | Director resigned (1 page) |
24 September 1998 | Director's particulars changed (1 page) |
20 July 1998 | Return made up to 15/07/98; no change of members (6 pages) |
17 July 1998 | Resolutions
|
10 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 April 1998 | Director's particulars changed (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
1 August 1997 | Return made up to 15/07/97; full list of members
|
7 July 1997 | Director resigned (1 page) |
2 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 August 1996 | Auditor's resignation (1 page) |
14 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
20 March 1995 | New director appointed (2 pages) |
3 July 1943 | Certificate of incorporation (1 page) |