Grange Hill
Coggeshall
Essex
CO6 1RB
Secretary Name | Mrs Sandra Jane Bannister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1998(50 years, 1 month after company formation) |
Appointment Duration | 9 years (closed 23 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Foxgrove Gardens Felixstowe Suffolk IP11 7JX |
Director Name | Mrs Sandra Jane Bannister |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 23 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Foxgrove Gardens Felixstowe Suffolk IP11 7JX |
Director Name | Joanne Michelle Purcell |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 23 October 2007) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat 4a-Hooley Mansion 21-23 Wongnai Chung Road Happy Valley Hong Kong |
Director Name | Elsie Fanny Stedman |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(42 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 August 1998) |
Role | Company Director |
Correspondence Address | The Paddocks Green Acre Grange Hill Coggeshall Essex CO6 1RB |
Secretary Name | Mrs Pamela Audrey Purcell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(42 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pyghtyle Green Acre Grange Hill Coggeshall Essex CO6 1RB |
Director Name | Robert Keith Purcell |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | Pyghtyle Green Acres, Coggeshall Colchester Essex CO6 1RB |
Registered Address | Estate Office Dunton Park Lower Dunton Road Dunton Brentford Essex CM13 3SX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Year | 2014 |
---|---|
Net Worth | £15,578 |
Latest Accounts | 31 October 2006 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2007 | Application for striking-off (1 page) |
30 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
14 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
8 May 2001 | Full accounts made up to 31 October 2000 (4 pages) |
8 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
7 June 2000 | Full accounts made up to 31 October 1999 (4 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members
|
11 May 1999 | Full accounts made up to 31 October 1998 (4 pages) |
27 April 1999 | New director appointed (2 pages) |
23 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
16 April 1998 | Full accounts made up to 31 October 1997 (4 pages) |
16 April 1998 | Return made up to 31/03/98; no change of members
|
14 May 1997 | Full accounts made up to 31 October 1996 (4 pages) |
10 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
19 April 1996 | Full accounts made up to 31 October 1995 (5 pages) |
19 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
4 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
4 April 1995 | Full accounts made up to 31 October 1994 (5 pages) |