Stock
Ingatestone
Essex
CM4 9BZ
Director Name | Peter Gordon Philpot |
---|---|
Date of Birth | July 1918 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1991(47 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 23 January 2001) |
Role | Company Director |
Correspondence Address | 19 Ridgeway Rayleigh Essex SS6 7BJ |
Director Name | Mr Peter John Harold Philpot |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1991(47 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 23 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barleylands Farm Barleylands Road Billericay Essex CM11 2UD |
Secretary Name | Mary Elizabeth Philpot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1991(47 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 23 January 2001) |
Role | Company Director |
Correspondence Address | Rustlings School Lane Stock Ingatestone Essex CM4 9BZ |
Director Name | Harold Ross Philpot |
---|---|
Date of Birth | October 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | Mill Green House Mill Green Ingatestone Essex CM4 0HX |
Registered Address | Barleylands Farmhouse Barleylands Road Billericay Essex CM11 2UD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 1998 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2000 | Application for striking-off (1 page) |
23 August 1999 | Return made up to 29/07/99; no change of members (5 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
2 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
26 August 1997 | Return made up to 29/07/97; no change of members
|
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Return made up to 29/07/96; no change of members
|
2 August 1996 | Full accounts made up to 30 September 1995 (10 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: mill green house mill green ingatestone essex CM4 0JB (1 page) |
12 September 1995 | Auditor's resignation (2 pages) |
11 August 1995 | Return made up to 29/07/95; full list of members (22 pages) |
1 June 1995 | Full accounts made up to 30 September 1994 (9 pages) |