Palace Gardens Kneesworth Street
Royston
Hertfordshire
SG8 5AD
Secretary Name | Julian Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(49 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 December 2003) |
Role | Accountant |
Correspondence Address | 69 Highfields Halstead Essex CO9 1NH |
Director Name | Julian Wood |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 December 2003) |
Role | Finance Director |
Correspondence Address | 69 Highfields Halstead Essex CO9 1NH |
Director Name | Mr Colin William Chapman |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | 18 Clare Road Braintree Essex CM7 7PA |
Director Name | Stephen Richard Coppock |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinocchios Mill Lane, Bradfield Colchester Essex CO11 2QP |
Director Name | Christopher William Harvey Don |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(42 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 20 June 1996) |
Role | Company Director |
Correspondence Address | 25 Churchill Avenue Halstead Essex CO9 2BE |
Director Name | Keith Stanley MacDonald |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bakers Cottage Duck End Finchingfield Braintree Essex CM7 4NE |
Director Name | Mr Peter Thomas Rowlands |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 257 Perry Street Billericay Essex CM12 0QP |
Secretary Name | Mr Terence Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | Cranford House Palace Gardens Kneesworth Street Royston Hertfordshire SG8 5AD |
Director Name | John Frederick Clayton Garnett |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Felliscliffe House Grayston Plain Lane Felliscliffe Harrogate N Yorkshire HG3 2LT |
Secretary Name | David Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(46 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kemps Cottage Arkesden Road Clavering Saffron Walden Essex CB11 4QU |
Secretary Name | David Seager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(48 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | 3 Oak Tree Cottages Brook Road Aldham Colchester Essex CO6 3RJ |
Registered Address | Western Road Silver End Witham Essex CM8 3QB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Silver End |
Ward | Silver End & Cressing |
Built Up Area | Silver End |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2001 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2003 | Application for striking-off (1 page) |
4 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
25 May 2001 | Return made up to 31/05/01; full list of members (6 pages) |
26 February 2001 | Director resigned (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
1 March 2000 | Return made up to 31/05/99; full list of members (6 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members
|
23 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 October 1996 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
17 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
23 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
19 January 1996 | Resolutions
|
29 August 1995 | New director appointed (2 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
12 June 1995 | Return made up to 31/05/95; full list of members (7 pages) |
5 January 1995 | Full accounts made up to 31 March 1994 (11 pages) |
8 June 1994 | Return made up to 31/05/94; full list of members (8 pages) |
13 January 1994 | Full accounts made up to 31 March 1993 (12 pages) |
24 June 1993 | Return made up to 31/05/93; full list of members (8 pages) |
8 June 1992 | Return made up to 31/05/92; full list of members (8 pages) |
30 January 1992 | Full accounts made up to 31 March 1991 (13 pages) |
17 December 1991 | New director appointed (2 pages) |
3 July 1991 | Return made up to 31/05/91; change of members (8 pages) |
20 May 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1991 | Full accounts made up to 31 March 1990 (13 pages) |
26 June 1990 | Return made up to 14/06/90; full list of members (7 pages) |
26 April 1990 | New director appointed (2 pages) |
12 October 1989 | Company name changed\certificate issued on 12/10/89 (2 pages) |
29 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
14 July 1989 | Company name changed\certificate issued on 14/07/89 (2 pages) |
30 June 1989 | Return made up to 14/06/89; full list of members (7 pages) |
30 June 1989 | Full accounts made up to 31 March 1989 (13 pages) |
8 June 1989 | Resolutions
|
6 June 1989 | Registered office changed on 06/06/89 from: norcros house bagshot road bracknell berkshire RG12 3SW (1 page) |
30 March 1989 | Company name changed\certificate issued on 30/03/89 (2 pages) |
22 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1989 | Registered office changed on 22/02/89 from: haydock park newton le willows lancs (1 page) |
6 October 1988 | Full accounts made up to 31 March 1988 (13 pages) |
30 September 1988 | New secretary appointed;new director appointed (1 page) |
29 September 1988 | Return made up to 05/08/88; full list of members (7 pages) |
17 December 1987 | Director resigned (2 pages) |
3 September 1987 | Director resigned;new director appointed (2 pages) |
2 September 1987 | Full accounts made up to 31 March 1987 (14 pages) |
2 September 1987 | Return made up to 30/07/87; full list of members (4 pages) |
5 March 1987 | Director's particulars changed (2 pages) |
28 July 1986 | Return made up to 25/07/86; full list of members (4 pages) |
28 July 1986 | Full accounts made up to 31 March 1986 (14 pages) |
3 May 1986 | New director appointed (2 pages) |